THE WHITELANDS PROJECT CIC

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
05/03/255 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

30/01/2530 January 2025 Director's details changed for Mr Bede Robert Fife West on 2023-12-01

View Document

29/01/2529 January 2025 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

07/03/247 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

05/03/245 March 2024 Cessation of Fritha Anne West as a person with significant control on 2024-01-15

View Document

02/02/242 February 2024 Total exemption full accounts made up to 2023-03-31

View Document

15/01/2415 January 2024 Director's details changed for Mr Patrick Patrick Patrick on 2024-01-15

View Document

15/01/2415 January 2024 Appointment of Mr Patrick Patrick Patrick as a director on 2024-01-15

View Document

15/01/2415 January 2024 Registered office address changed from 24 Osborne Road Petersfield Hampshire GU32 3JZ to 24 Osborne Road Petersfield GU32 2AE on 2024-01-15

View Document

30/12/2330 December 2023 Termination of appointment of Fritha Anne West as a director on 2023-12-30

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/03/2327 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-22 with no updates

View Document

25/11/2125 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

20/03/2120 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 WITHDRAWAL OF THE PERSONS' WITH SIGNIFICANT CONTROL REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

22/02/2122 February 2021 WITHDRAWAL OF THE MEMBERS' REGISTER INFORMATION FROM THE PUBLIC REGISTER

View Document

22/02/2122 February 2021 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/02/2122 February 2021 REGISTER SNAPSHOT FOR EW01

View Document

22/02/2122 February 2021 WITHDRAWAL OF ELECTION TO KEEP DIRECTORS RESIDENTIAL ADDRESS REGISTER INFORMATION ON THE CENTRAL REGISTER

View Document

22/02/2122 February 2021 REGISTER SNAPSHOT FOR EW04

View Document

07/08/207 August 2020 REGISTERED OFFICE CHANGED ON 07/08/2020 FROM 17 RESERVOIR LANE PETERSFIELD HAMPSHIRE GU32 2HY

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/03/1922 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information