WHITE CLIFFS PROPERTY HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
24/04/2524 April 2025 | Final Gazette dissolved following liquidation |
24/04/2524 April 2025 | Final Gazette dissolved following liquidation |
24/01/2524 January 2025 | Return of final meeting in a members' voluntary winding up |
09/08/249 August 2024 | Resolutions |
09/08/249 August 2024 | Appointment of a voluntary liquidator |
09/08/249 August 2024 | Registered office address changed from Charlton House Dour Street Dover Kent CT16 1BL United Kingdom to C/O Augusta Kent Limited the Clocktower, Clocktower Square St. George's Street Canterbury Kent CT1 2LE on 2024-08-09 |
09/08/249 August 2024 | Declaration of solvency |
24/07/2424 July 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
08/01/248 January 2024 | Confirmation statement made on 2024-01-08 with no updates |
24/10/2324 October 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
09/01/239 January 2023 | Confirmation statement made on 2023-01-08 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/07/2010 July 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
15/01/2015 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
11/10/1911 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
15/01/1915 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES |
10/09/1810 September 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
11/01/1811 January 2018 | CONFIRMATION STATEMENT MADE ON 08/01/18, WITH UPDATES |
05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / MRS MAIR LOIS WADE / 09/01/2017 |
05/01/185 January 2018 | PSC'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM WADE / 09/01/2017 |
17/10/1717 October 2017 | CURREXT FROM 31/01/2018 TO 31/03/2018 |
09/01/179 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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