WHITE MAUND INSOLVENCY PRACTITIONERS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
| Date | Description |
|---|---|
| 09/04/259 April 2025 | Resolutions |
| 09/04/259 April 2025 | Declaration of solvency |
| 09/04/259 April 2025 | Appointment of a voluntary liquidator |
| 09/04/259 April 2025 | Registered office address changed from 44-46 Old Steine Brighton East Sussex BN1 1NH to C/O Valentine& Co Galley House Moon Lane Barnet EN5 5YL on 2025-04-09 |
| 26/03/2526 March 2025 | Total exemption full accounts made up to 2024-11-30 |
| 26/03/2526 March 2025 | Previous accounting period extended from 2024-09-30 to 2024-11-30 |
| 05/03/255 March 2025 | Resolutions |
| 04/03/254 March 2025 | Change of details for Mr Christopher James Latos as a person with significant control on 2024-11-28 |
| 04/03/254 March 2025 | Cancellation of shares. Statement of capital on 2024-11-28 |
| 04/03/254 March 2025 | Purchase of own shares. |
| 04/03/254 March 2025 | Cessation of Susan Agnes Maund as a person with significant control on 2024-11-28 |
| 04/03/254 March 2025 | Change of details for Mr Thomas Richard Milbourne D'arcy as a person with significant control on 2024-11-28 |
| 09/01/259 January 2025 | Termination of appointment of Susan Agnes Maund as a director on 2024-11-28 |
| 30/11/2430 November 2024 | Annual accounts for year ending 30 Nov 2024 |
| 14/06/2414 June 2024 | Total exemption full accounts made up to 2023-09-30 |
| 29/05/2429 May 2024 | Confirmation statement made on 2024-05-22 with no updates |
| 30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
| 14/06/2314 June 2023 | Total exemption full accounts made up to 2022-09-30 |
| 22/05/2322 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 23/06/2123 June 2021 | Total exemption full accounts made up to 2020-09-30 |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 26/06/2026 June 2020 | 30/09/19 TOTAL EXEMPTION FULL |
| 22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 18/06/1918 June 2019 | 30/09/18 TOTAL EXEMPTION FULL |
| 30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES |
| 08/02/198 February 2019 | 01/10/18 STATEMENT OF CAPITAL GBP 75 |
| 07/02/197 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN AGNES MAUND |
| 05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES LATOS |
| 05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RICHARD MILBOURNE D'ARCY |
| 05/02/195 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2019 |
| 05/02/195 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WHITE |
| 05/02/195 February 2019 | CESSATION OF ANDREW WHITE AS A PSC |
| 29/01/1929 January 2019 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
| 29/01/1929 January 2019 | RETURN OF PURCHASE OF OWN SHARES |
| 12/11/1812 November 2018 | APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE |
| 30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
| 15/06/1815 June 2018 | 30/09/17 TOTAL EXEMPTION FULL |
| 25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
| 30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
| 22/05/1722 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
| 05/04/175 April 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
| 30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
| 23/05/1623 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
| 16/02/1616 February 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
| 15/02/1615 February 2016 | PREVEXT FROM 31/05/2015 TO 30/09/2015 |
| 30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
| 10/06/1510 June 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
| 19/02/1519 February 2015 | 28/08/14 STATEMENT OF CAPITAL GBP 100 |
| 19/02/1519 February 2015 | ADOPT ARTICLES 28/08/2014 |
| 18/09/1418 September 2014 | DIRECTOR APPOINTED MR CHRISTOPHER JAMES LATOS |
| 15/09/1415 September 2014 | DIRECTOR APPOINTED SUSAN AGNES MAUND |
| 15/09/1415 September 2014 | DIRECTOR APPOINTED ANDREW WHITE |
| 08/09/148 September 2014 | DIRECTOR APPOINTED THOMAS RICHARD MILBOURNE D'ARCY |
| 18/08/1418 August 2014 | REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM |
| 30/05/1430 May 2014 | APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN |
| 22/05/1422 May 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of WHITE MAUND INSOLVENCY PRACTITIONERS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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