WHITEFRIARS CITY ESTATE LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-17 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

19/06/2419 June 2024 Confirmation statement made on 2024-05-17 with no updates

View Document

10/06/2410 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

29/04/2429 April 2024 Registered office address changed from Rectory Lodge Combe Hay Bath BA2 7EG England to The Old Stables Combe Hay Bath BA2 7EG on 2024-04-29

View Document

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

View Accounts

19/09/2319 September 2023 Appointment of Mr Robert William Moore as a director on 2023-09-06

View Document

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

View Document

08/06/238 June 2023 Accounts for a dormant company made up to 2022-09-30

View Document

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

View Accounts

31/01/2231 January 2022 Change of details for The Trevor Osborne Property Group Limited as a person with significant control on 2022-01-18

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

19/01/2219 January 2022 Withdraw the company strike off application

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

12/01/2212 January 2022 Accounts for a dormant company made up to 2021-09-30

View Document

15/12/2115 December 2021 Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9QB to Rectory Lodge Combe Hay Bath BA2 7EG on 2021-12-15

View Document

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

View Accounts

29/09/2129 September 2021 Accounts for a dormant company made up to 2020-09-30

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

04/08/204 August 2020 APPOINTMENT TERMINATED, SECRETARY SALLY CLARE

View Document

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

View Accounts

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

30/05/1930 May 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/18

View Document

20/06/1820 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

18/06/1718 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

27/06/1627 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/15

View Document

17/06/1517 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14

View Document

28/08/1428 August 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

29/07/1429 July 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13

View Document

03/07/133 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

01/07/131 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

06/09/126 September 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

16/08/1116 August 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

16/09/1016 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

13/08/1013 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

17/06/0917 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

17/06/0917 June 2009 REGISTERED OFFICE CHANGED ON 17/06/2009 FROM, 85 WIMPOLE STREET, LONDON, W1G 9SB

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED SECRETARY JACQUELINE SUMMERS

View Document

17/06/0917 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR OSBORNE / 20/01/2009

View Document

17/06/0917 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

10/06/0910 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

15/12/0815 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA ABRAM

View Document

26/09/0826 September 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/09/0826 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM, 57 QUEEN ANNE STREET, LONDON, W1G 9HJ

View Document

26/09/0826 September 2008 SECRETARY APPOINTED MS. SALLY CLARE

View Document

16/08/0716 August 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

21/06/0721 June 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

08/08/068 August 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/04

View Document

18/10/0518 October 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 70 CONDUIT STREET, LONDON, W1S 2GF

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

04/08/044 August 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/038 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

16/08/0316 August 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/038 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/0229 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

09/07/029 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

18/07/0118 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

21/06/0121 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

21/01/0121 January 2001 REGISTERED OFFICE CHANGED ON 21/01/01 FROM: 10 BERNERS MEWS, LONDON, W1P 3LF

View Document

06/09/006 September 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

28/07/0028 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/11/9921 November 1999 NEW SECRETARY APPOINTED

View Document

09/08/999 August 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

29/07/9929 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

09/10/989 October 1998 NEW DIRECTOR APPOINTED

View Document

15/07/9815 July 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

14/07/9814 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

08/05/988 May 1998 REGISTERED OFFICE CHANGED ON 08/05/98 FROM: 6 UPPER WIMPOLE STREET, LONDON, W1M 7TD

View Document

20/04/9820 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/979 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 COMPANY NAME CHANGED BALTIC LAND COMPANY LIMITED CERTIFICATE ISSUED ON 12/07/96

View Document

19/03/9619 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/95

View Document

19/03/9619 March 1996 EXEMPTION FROM APPOINTING AUDITORS 26/06/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

21/02/9521 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

30/06/9430 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/06/9430 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/06/9423 June 1994 COMPANY NAME CHANGED AVONPOINT LIMITED CERTIFICATE ISSUED ON 24/06/94

View Document

21/06/9421 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/9421 June 1994 REGISTERED OFFICE CHANGED ON 21/06/94 FROM: CROWN HOUSE, 64 WHITCHURCH ROAD, CARDIFF, CF4 3LX

View Document

21/06/9421 June 1994 £ NC 100/1000 17/06/9

View Document

21/06/9421 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9414 June 1994 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