WHITE MAUND INSOLVENCY PRACTITIONERS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Resolutions

View Document

09/04/259 April 2025 Declaration of solvency

View Document

09/04/259 April 2025 Appointment of a voluntary liquidator

View Document

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

View Document

26/03/2526 March 2025 Total exemption full accounts made up to 2024-11-30

View Document

26/03/2526 March 2025 Previous accounting period extended from 2024-09-30 to 2024-11-30

View Document

05/03/255 March 2025 Resolutions

View Document

04/03/254 March 2025 Change of details for Mr Christopher James Latos as a person with significant control on 2024-11-28

View Document

04/03/254 March 2025 Cancellation of shares. Statement of capital on 2024-11-28

View Document

04/03/254 March 2025 Purchase of own shares.

View Document

04/03/254 March 2025 Cessation of Susan Agnes Maund as a person with significant control on 2024-11-28

View Document

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

View Document

09/01/259 January 2025 Termination of appointment of Susan Agnes Maund as a director on 2024-11-28

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

14/06/2414 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-22 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/06/2314 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-22 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

08/02/198 February 2019 01/10/18 STATEMENT OF CAPITAL GBP 75

View Document

07/02/197 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN AGNES MAUND

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER JAMES LATOS

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS RICHARD MILBOURNE D'ARCY

View Document

05/02/195 February 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 05/02/2019

View Document

05/02/195 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW WHITE

View Document

05/02/195 February 2019 CESSATION OF ANDREW WHITE AS A PSC

View Document

29/01/1929 January 2019 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/01/1929 January 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

12/11/1812 November 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITE

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

15/06/1815 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/05/1825 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

05/04/175 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 22 May 2016 with full list of shareholders

View Document

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/02/1615 February 2016 PREVEXT FROM 31/05/2015 TO 30/09/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/06/1510 June 2015 Annual return made up to 22 May 2015 with full list of shareholders

View Document

19/02/1519 February 2015 28/08/14 STATEMENT OF CAPITAL GBP 100

View Document

19/02/1519 February 2015 ADOPT ARTICLES 28/08/2014

View Document

18/09/1418 September 2014 DIRECTOR APPOINTED MR CHRISTOPHER JAMES LATOS

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED SUSAN AGNES MAUND

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED ANDREW WHITE

View Document

08/09/148 September 2014 DIRECTOR APPOINTED THOMAS RICHARD MILBOURNE D'ARCY

View Document

18/08/1418 August 2014 REGISTERED OFFICE CHANGED ON 18/08/2014 FROM 30/34 NORTH STREET HAILSHAM EAST SUSSEX BN27 1DW UNITED KINGDOM

View Document

30/05/1430 May 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

22/05/1422 May 2014 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