WHALEBONE MANAGEMENT LIMITED

Company Documents

DateDescription
08/08/258 August 2025 NewAccounts for a dormant company made up to 2025-04-30

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

02/12/242 December 2024 Accounts for a dormant company made up to 2024-04-30

View Document

19/11/2419 November 2024 Appointment of Mrs Lorrana Maia Scodeler as a director on 2024-11-18

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-20 with no updates

View Document

12/06/2412 June 2024 Termination of appointment of Alexander Christopher Francis as a director on 2024-06-03

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

24/11/2324 November 2023 Accounts for a dormant company made up to 2023-04-30

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with no updates

View Document

12/09/2312 September 2023 Registered office address changed from SP2 7QY Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

12/09/2312 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-12

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UL to SP2 7QY Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

21/09/2221 September 2022 Confirmation statement made on 2022-09-20 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 with no updates

View Document

29/07/2129 July 2021 Accounts for a dormant company made up to 2021-04-30

View Document

13/07/2113 July 2021 Termination of appointment of Jaspreet Bhambra as a director on 2021-07-12

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

24/12/2024 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

23/09/2023 September 2020 CONFIRMATION STATEMENT MADE ON 20/09/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

13/11/1913 November 2019 APPOINTMENT TERMINATED, SECRETARY JORDAN COLLISON

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MR CONNOR VINE

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS LAURA SHARETT

View Document

13/11/1913 November 2019 DIRECTOR APPOINTED MRS JASPREET BHAMBRA

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR STUART CRITCHELL

View Document

13/11/1913 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

29/01/1929 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 SECRETARY APPOINTED MR JORDAN LEE COLLISON

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

15/01/1815 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CRITCHELL / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 12/01/2018

View Document

12/01/1812 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CRITCHELL / 12/01/2018

View Document

12/01/1812 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN DAWSON / 12/01/2018

View Document

16/10/1716 October 2017 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

16/10/1716 October 2017 CURRSHO FROM 30/09/2018 TO 30/04/2018

View Document

07/10/177 October 2017 REGISTERED OFFICE CHANGED ON 07/10/2017 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM

View Document

21/09/1721 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company