WHITE ROSE PROJECT MANAGEMENT LIMITED

Company Documents

DateDescription
02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/12/232 December 2023 Final Gazette dissolved following liquidation

View Document

02/09/232 September 2023 Return of final meeting in a members' voluntary winding up

View Document

26/04/2326 April 2023 Liquidators' statement of receipts and payments to 2023-02-15

View Document

02/12/202 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 29/02/20

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

20/05/1920 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

14/03/1914 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

15/03/1815 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

15/03/1815 March 2018 01/01/18 STATEMENT OF CAPITAL GBP 200

View Document

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE PORTER / 01/02/2018

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA LOUISE PORTER / 01/02/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/01/1826 January 2018 REGISTERED OFFICE CHANGED ON 26/01/2018 FROM 2 PARK COURT, PYRFORD ROAD WEST BYFLEET SURREY KT14 6SD

View Document

21/11/1721 November 2017 28/02/17 UNAUDITED ABRIDGED

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

29/11/1629 November 2016 28/02/16 UNAUDITED ABRIDGED

View Document

29/03/1629 March 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/11/1525 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

03/03/153 March 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

27/11/1427 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

25/03/1425 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/03/1328 March 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

12/09/1212 September 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

27/03/1227 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

18/11/1118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/03/1125 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

12/05/1012 May 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

28/11/0928 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS

View Document

26/11/0826 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

06/11/086 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM BEACON HOUSE PYRFORD ROAD WEST BYFLEET SURREY KT14 6LD

View Document

12/06/0812 June 2008 RETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0512 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 RETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/04

View Document

15/03/0415 March 2004 RETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

19/05/0319 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

19/05/0319 May 2003 REGISTERED OFFICE CHANGED ON 19/05/03 FROM: 35 LAVANT STREET PETERSFIELD HAMPSHIRE GU32 3EL

View Document

10/03/0310 March 2003 RETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS

View Document

17/12/0217 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

28/02/0228 February 2002 RETURN MADE UP TO 26/02/02; FULL LIST OF MEMBERS

View Document

20/11/0120 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 26/02/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 26/02/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

23/03/9923 March 1999 RETURN MADE UP TO 26/02/99; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

03/03/983 March 1998 RETURN MADE UP TO 26/02/98; NO CHANGE OF MEMBERS

View Document

02/07/972 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 26/02/97; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 REGISTERED OFFICE CHANGED ON 16/05/96 FROM: 46 MABEL STREET WOKING SURREY GU21 1NW

View Document

22/03/9622 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/9621 March 1996 SECRETARY'S PARTICULARS CHANGED

View Document

06/03/966 March 1996 DIRECTOR RESIGNED

View Document

06/03/966 March 1996 NEW SECRETARY APPOINTED

View Document

26/02/9626 February 1996 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