WHITEPOST ESTATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Unaudited abridged accounts made up to 2024-05-31

View Document

06/11/246 November 2024 Notification of Lisa Jeanette Bramley as a person with significant control on 2024-10-29

View Document

06/11/246 November 2024 Withdrawal of a person with significant control statement on 2024-11-06

View Document

04/11/244 November 2024 Termination of appointment of Tony Short as a director on 2024-10-29

View Document

04/11/244 November 2024 Termination of appointment of Daniel Robert Hart as a director on 2024-10-29

View Document

04/11/244 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/02/2415 February 2024 Unaudited abridged accounts made up to 2023-05-31

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-16 with updates

View Document

05/01/235 January 2023 Unaudited abridged accounts made up to 2022-05-31

View Document

03/01/233 January 2023 Director's details changed for Mrs Lisa Jeanette Bramley on 2023-01-03

View Document

03/01/233 January 2023 Director's details changed for Mrs Lisa Jeanette Bramley on 2022-11-17

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-16 with updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/01/2226 January 2022 Unaudited abridged accounts made up to 2021-05-31

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-16 with updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

18/02/2118 February 2021 31/05/20 UNAUDITED ABRIDGED

View Document

16/11/2016 November 2020 CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES

View Document

07/07/207 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/05/2012 May 2020 DIRECTOR APPOINTED MRS LISA JEANETTE BRAMLEY

View Document

03/03/203 March 2020 31/05/19 UNAUDITED ABRIDGED

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 01/07/19, WITH UPDATES

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BRAMLEY

View Document

25/06/1925 June 2019 APPOINTMENT TERMINATED, SECRETARY ANTHONY BRAMLEY

View Document

24/06/1924 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MACDONALD / 24/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

11/09/1811 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 037996470007

View Document

31/07/1831 July 2018 CONFIRMATION STATEMENT MADE ON 01/07/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/02/1828 February 2018 31/05/17 UNAUDITED ABRIDGED

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 01/07/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

12/07/1612 July 2016 CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037996470005

View Document

04/05/164 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037996470006

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/07/153 July 2015 01/07/15 NO CHANGES

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

30/07/1430 July 2014 Annual return made up to 1 July 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

27/02/1427 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

14/08/1314 August 2013 Annual return made up to 1 July 2013 with full list of shareholders

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

31/07/1331 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 037996470004

View Document

31/07/1331 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM 29 WHITE POST LANE LONDON E9 5EN

View Document

05/10/125 October 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 1 July 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WOOD

View Document

02/08/112 August 2011 Annual return made up to 1 July 2011 with full list of shareholders

View Document

24/02/1124 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

19/07/1019 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WOOD / 01/07/2010

View Document

19/07/1019 July 2010 Annual return made up to 1 July 2010 with full list of shareholders

View Document

28/05/1028 May 2010 CURREXT FROM 31/03/2010 TO 31/05/2010

View Document

23/02/1023 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONY SHORT / 01/08/2007

View Document

24/12/0824 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/07/087 July 2008 RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

09/08/079 August 2007 RETURN MADE UP TO 01/07/07; NO CHANGE OF MEMBERS

View Document

01/02/071 February 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

11/07/0611 July 2006 RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06

View Document

07/04/067 April 2006 NEW DIRECTOR APPOINTED

View Document

27/03/0627 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

25/10/0525 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0522 September 2005 RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 RETURN MADE UP TO 01/07/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/03

View Document

22/10/0222 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/02

View Document

23/07/0223 July 2002 RETURN MADE UP TO 01/07/02; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/01

View Document

29/06/0129 June 2001 RETURN MADE UP TO 01/07/01; FULL LIST OF MEMBERS

View Document

22/08/0022 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 01/07/00; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 SECRETARY RESIGNED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 NEW DIRECTOR APPOINTED

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

01/07/991 July 1999 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