WHITEHAVEN DEVELOPMENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/05/2514 May 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

14/01/2514 January 2025 Accounts for a small company made up to 2024-03-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

12/01/2412 January 2024 Accounts for a small company made up to 2023-03-31

View Document

13/12/2313 December 2023 Cessation of Npl Developments Ltd as a person with significant control on 2023-10-05

View Document

13/12/2313 December 2023 Notification of Npl Group (Uk) Ltd as a person with significant control on 2023-10-05

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

09/01/239 January 2023 Accounts for a small company made up to 2022-03-31

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

29/03/2229 March 2022 Amended accounts for a small company made up to 2021-03-31

View Document

31/12/2131 December 2021 Accounts for a small company made up to 2021-03-31

View Document

30/06/2130 June 2021 Termination of appointment of Simon Towers as a director on 2021-06-30

View Document

30/06/2130 June 2021 Appointment of Mr John Charles Lewsley as a director on 2021-06-30

View Document

05/04/205 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON TOWERS / 31/03/2020

View Document

05/04/205 April 2020 PSC'S CHANGE OF PARTICULARS / NPL DEVELOPMENTS LTD / 31/03/2020

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NPL DEVELOPMENTS LTD

View Document

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, WITH UPDATES

View Document

03/04/203 April 2020 CESSATION OF ROBERT MCFARLANE AS A PSC

View Document

03/04/203 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT MCFARLANE

View Document

19/03/2019 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MICHELLE LAPPIN / 01/12/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, NO UPDATES

View Document

29/10/1929 October 2019 CURRSHO FROM 30/06/2020 TO 31/03/2020

View Document

11/10/1911 October 2019 REGISTERED OFFICE CHANGED ON 11/10/2019 FROM 121 MOFFAT STREET GLASGOW G5 0ND

View Document

30/03/1930 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

29/03/1829 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 15/12/17, NO UPDATES

View Document

18/12/1718 December 2017 PSC'S CHANGE OF PARTICULARS / MR ROBERT MAXWELL / 14/12/2017

View Document

15/08/1715 August 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

08/06/178 June 2017 Annual accounts small company total exemption made up to 30 June 2015

View Document

22/04/1722 April 2017 DISS40 (DISS40(SOAD))

View Document

04/04/174 April 2017 FIRST GAZETTE

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

19/07/1619 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/06/164 June 2016 DISS40 (DISS40(SOAD))

View Document

31/05/1631 May 2016 FIRST GAZETTE

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

01/06/151 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

04/06/144 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

28/03/1428 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

03/07/133 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/02/1319 February 2013 REGISTERED OFFICE CHANGED ON 19/02/2013 FROM 121 MOFFAT STREET GLASGOW G5 0ND SCOTLAND

View Document

30/07/1230 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/05/1230 May 2012 REGISTERED OFFICE CHANGED ON 30/05/2012 FROM 63 CARLTON PLACE GLASGOW G5 9TW SCOTLAND

View Document

04/10/114 October 2011 COMPANY NAME CHANGED MARCHON REGENERATION LTD CERTIFICATE ISSUED ON 04/10/11

View Document

04/10/114 October 2011 CHANGE OF NAME 28/09/2011

View Document

01/06/111 June 2011 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