WHITE RHINO EVENT MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-24 with updates

View Document

02/04/252 April 2025 Director's details changed for Mr Timmon Ross Whitehead on 2025-03-24

View Document

02/04/252 April 2025 Change of details for Mr Timmon Ross Whitehead as a person with significant control on 2025-03-24

View Document

26/04/2426 April 2024 Secretary's details changed for Ms Lesley Lynn Whitehead on 2024-04-26

View Document

26/04/2426 April 2024 Change of details for Mr Timmon Ross Whitehead as a person with significant control on 2024-04-26

View Document

26/04/2426 April 2024 Registered office address changed from Station House Connaught Road, Brookwood Woking Surrey GU24 0ER United Kingdom to Wey Court West Union Road Farnham Surrey GU9 7PT on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mrs Lesley Lynn Whitehead on 2024-04-26

View Document

26/04/2426 April 2024 Director's details changed for Mr Timmon Ross Whitehead on 2024-04-26

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/03/2427 March 2024 Confirmation statement made on 2024-03-24 with updates

View Document

27/03/2427 March 2024 Confirmation statement made on 2023-03-24 with updates

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

03/12/223 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

12/10/2112 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/05/1910 May 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMMON ROSS WHITEHEAD / 10/05/2019

View Document

01/05/191 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

12/12/1812 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM 209A LOWER GUILDFORD ROAD KNAPHILL WOKING GU21 2EP ENGLAND

View Document

20/03/1820 March 2018 REGISTERED OFFICE CHANGED ON 20/03/2018 FROM SUITE 111 14 CHERTSEY ROAD WOKING SURREY GU21 5AH

View Document

28/06/1728 June 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/07/1621 July 2016 DIRECTOR APPOINTED MRS LESLEY LYNN WHITEHEAD

View Document

06/07/166 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

10/05/1610 May 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

28/10/1528 October 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM LUTIDINE HOUSE NEWARK LANE RIPLEY WOKING SURREY GU23 6BS

View Document

20/08/1420 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/08/1415 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/08/144 August 2014 COMPANY NAME CHANGED LANDMARK TRANSITIONS LIMITED CERTIFICATE ISSUED ON 04/08/14

View Document

07/04/147 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

07/04/147 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MS LESLEY LYNN WHITEHEAD / 01/08/2013

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/11/1328 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

03/04/133 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM UNIT 17 WESTMINSTER COURT HIPLEY STREET WOKING SURREY GU22 9LG UNITED KINGDOM

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

26/03/1226 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / TIMMON ROSS WHITEHEAD / 26/03/2012

View Document

26/03/1226 March 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLEY LYNN WHITEHEAD / 26/03/2012

View Document

21/10/1121 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/04/114 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

17/11/1017 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

07/05/107 May 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMMON ROSS WHITEHEAD / 23/03/2010

View Document

24/02/1024 February 2010 REGISTERED OFFICE CHANGED ON 24/02/2010 FROM C/O TIMMON WHITEHEAD UNIT 17 WESTMINSTER COURT HIPLEY STREET WOKING SURREY GU22 9LG UNITED KINGDOM

View Document

26/01/1026 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/01/1025 January 2010 REGISTERED OFFICE CHANGED ON 25/01/2010 FROM SUITE 119, RAILWAY HOUSE 14 CHERTSEY ROAD WOKING SURREY GU21 5AH

View Document

10/12/0910 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/04/0910 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/03/0831 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/03/0723 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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