WHITE RABBIT PROPERTY SERVICES LTD

Company Documents

DateDescription
20/03/2520 March 2025 Compulsory strike-off action has been suspended

View Document

20/03/2520 March 2025 Compulsory strike-off action has been suspended

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

11/03/2511 March 2025 First Gazette notice for compulsory strike-off

View Document

17/01/2517 January 2025 Termination of appointment of Vanessa Mary Wakelin as a director on 2025-01-12

View Document

17/01/2517 January 2025 Cessation of Vanessa Mary Wakelin as a person with significant control on 2025-01-12

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025

View Document

16/01/2516 January 2025 Registered office address changed to PO Box 4385, 10925316 - Companies House Default Address, Cardiff, CF14 8LH on 2025-01-16

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

17/08/2417 August 2024 Compulsory strike-off action has been discontinued

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-06 with updates

View Document

07/08/247 August 2024 Compulsory strike-off action has been suspended

View Document

06/08/246 August 2024 Change of details for Mrs Vanessa Mary Wakelin as a person with significant control on 2024-08-06

View Document

06/08/246 August 2024 Notification of David John Wakelin as a person with significant control on 2024-08-06

View Document

30/07/2430 July 2024 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

14/08/2314 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

30/05/2330 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-06 with no updates

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM 27 OLD GLOUCESTER STREET LONDON WC1N 3AX ENGLAND

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

27/05/2027 May 2020 REGISTERED OFFICE CHANGED ON 27/05/2020 FROM UNIT E5 TELFORD ROAD BICESTER OX26 4LD UNITED KINGDOM

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES

View Document

19/08/1919 August 2019 COMPANY NAME CHANGED WHITE RABBIT DEVELOPMENTS AND INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/08/19

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

01/09/181 September 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/09/181 September 2018 COMPANY NAME CHANGED APEX REFURBISHMENTS LTD CERTIFICATE ISSUED ON 01/09/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

17/08/1817 August 2018 DIRECTOR APPOINTED MRS VANESSA MARY WAKELIN

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, WITH UPDATES

View Document

21/08/1721 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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