WHITENIGHT LIMITED

Company Documents

DateDescription
17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with updates

View Document

16/05/2516 May 2025 Notification of Joanne Roseborne as a person with significant control on 2025-01-01

View Document

29/04/2529 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

02/12/242 December 2024 Change of details for Mr Bernard Roseborne as a person with significant control on 2024-12-02

View Document

02/12/242 December 2024 Notification of Angela Roseborne as a person with significant control on 2024-12-02

View Document

13/08/2413 August 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

29/04/2429 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/08/238 August 2023 Registered office address changed from Viewlands Coldharbour Dorking Surrey RH5 6HJ to 342 Regents Park Road London N3 2LJ on 2023-08-08

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

26/06/2326 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

28/04/2328 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

25/04/2225 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

29/04/2129 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

30/07/2030 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

17/07/2017 July 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 12/07/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

13/12/1813 December 2018 DIRECTOR APPOINTED MISS JOANNE ROSEBORNE

View Document

21/08/1821 August 2018 CONFIRMATION STATEMENT MADE ON 12/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

18/07/1818 July 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

14/07/1814 July 2018 DISS40 (DISS40(SOAD))

View Document

03/07/183 July 2018 FIRST GAZETTE

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 12/07/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA ROSEBOURNE / 01/01/2016

View Document

02/08/162 August 2016 CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

22/07/1522 July 2015 Annual return made up to 12 July 2015 with full list of shareholders

View Document

23/04/1523 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

19/03/1519 March 2015 Registered office address changed from , 15 Duncan Terrace, London, N1 8BZ to 342 Regents Park Road London N3 2LJ on 2015-03-19

View Document

19/03/1519 March 2015 REGISTERED OFFICE CHANGED ON 19/03/2015 FROM 15 DUNCAN TERRACE LONDON N1 8BZ

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

14/07/1414 July 2014 Annual return made up to 12 July 2014 with full list of shareholders

View Document

19/06/1419 June 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/07/1317 July 2013 Annual return made up to 12 July 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

13/07/1213 July 2012 Annual return made up to 12 July 2012 with full list of shareholders

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

25/04/1225 April 2012 CURREXT FROM 29/07/2012 TO 31/07/2012

View Document

26/10/1126 October 2011 01/08/11 STATEMENT OF CAPITAL GBP 100

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROSEBORNE

View Document

26/10/1126 October 2011 SECRETARY APPOINTED BERNARD ROSEBORNE

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, SECRETARY JOANNE ROSEBORNE

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED BERNARD ROSEBORNE

View Document

26/10/1126 October 2011 Annual accounts small company total exemption made up to 29 July 2010

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED ANGELA ROSEBOURNE

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

05/08/115 August 2011 SECRETARY'S CHANGE OF PARTICULARS / JOANNE ROSEBORNE / 01/07/2011

View Document

05/08/115 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROSEBORNE / 01/07/2011

View Document

05/08/115 August 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

23/04/1123 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/09/1024 September 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

23/09/1023 September 2010 AD05 - SITUATION FROM WALES TO ENGLAND AND WALES FILE COPY CERT

View Document

23/09/1023 September 2010 AD05 - SITUATION ENGLAND AND WALES TO WALES FILE COPY CERT

View Document

20/09/1020 September 2010 Registered office address changed from , C/O Dodd Harris, 35-37 Brent Street, London, NW4 2EF on 2010-09-20

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM C/O DODD HARRIS 35-37 BRENT STREET LONDON NW4 2EF

View Document

13/09/1013 September 2010 31/07/09 TOTAL EXEMPTION FULL

View Document

21/07/1021 July 2010 AD05 - SITUATION FROM ENGLAND AND WALES TO WALES FILE COPY CERT

View Document

06/08/096 August 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

24/07/0924 July 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/05/0929 May 2009 PREVSHO FROM 30/07/2008 TO 29/07/2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 26/07/08; NO CHANGE OF MEMBERS

View Document

31/07/0831 July 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/05/0819 May 2008 PREVSHO FROM 31/07/2007 TO 30/07/2007

View Document

23/08/0723 August 2007 RETURN MADE UP TO 26/07/07; NO CHANGE OF MEMBERS

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/072 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

24/08/0624 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0624 August 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: 15 DUNCAN TERRACE LONDON N1 8BZ

View Document

28/11/0528 November 2005 SECRETARY RESIGNED

View Document

11/11/0511 November 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005 REGISTERED OFFICE CHANGED ON 01/09/05 FROM: 15 DUNCAN TERRACE LONDON N1 8BZ

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW SECRETARY APPOINTED

View Document

01/09/051 September 2005

View Document

19/08/0519 August 2005 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 REGISTERED OFFICE CHANGED ON 19/08/05 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW

View Document

19/08/0519 August 2005

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

26/07/0526 July 2005 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