WHITEACRE DEVELOPMENTS LIMITED

05287417
AVON HOUSE 435 STRATFORD ROAD SHIRLEY SOLIHULL B90 4AA

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
04 Jul 2024 accounts Annual Accounts 11 Buy now
04 Apr 2024 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Feb 2024 officers Change of particulars for secretary (Karen Elizabeth Ridley) 1 Buy now
14 Feb 2024 officers Change of particulars for director (Mr Christopher James Ridley) 2 Buy now
14 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Dec 2023 officers Change of particulars for secretary (Karen Elizabeth Ridley) 1 Buy now
05 Dec 2023 officers Change of particulars for director (Mr Christopher James Ridley) 2 Buy now
05 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
05 Dec 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
16 Nov 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2023 accounts Annual Accounts 12 Buy now
16 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jul 2022 accounts Annual Accounts 12 Buy now
17 Nov 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Oct 2021 mortgage Registration of a charge 24 Buy now
25 Aug 2021 accounts Annual Accounts 12 Buy now
12 May 2021 mortgage Registration of a charge 23 Buy now
12 May 2021 mortgage Registration of a charge 20 Buy now
17 Nov 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2020 accounts Annual Accounts 11 Buy now
23 Jul 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 2 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Feb 2020 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Feb 2020 officers Change of particulars for secretary (Karen Elizabeth Ridley) 1 Buy now
12 Feb 2020 officers Change of particulars for director (Mr Christopher James Ridley) 2 Buy now
11 Feb 2020 gazette Gazette Notice Compulsory 1 Buy now
27 Sep 2019 accounts Annual Accounts 12 Buy now
16 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 14 Buy now
01 Aug 2018 mortgage Registration of a charge 26 Buy now
21 Nov 2017 mortgage Registration of a charge 26 Buy now
16 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2017 accounts Annual Accounts 15 Buy now
28 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
22 Nov 2016 officers Change of particulars for director (Christopher James Ridley) 2 Buy now
29 Jun 2016 accounts Annual Accounts 4 Buy now
01 Apr 2016 mortgage Registration of a charge 24 Buy now
01 Apr 2016 mortgage Registration of a charge 27 Buy now
26 Nov 2015 annual-return Annual Return 3 Buy now
26 Nov 2015 officers Change of particulars for director (Christopher James Ridley) 2 Buy now
17 Nov 2015 officers Change of particulars for director (Christopher James Ridley) 2 Buy now
30 Sep 2015 accounts Annual Accounts 3 Buy now
16 Dec 2014 annual-return Annual Return 3 Buy now
01 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2014 accounts Annual Accounts 3 Buy now
01 Sep 2014 mortgage Registration of a charge 30 Buy now
05 Aug 2014 mortgage Statement of satisfaction of a charge 2 Buy now
05 Aug 2014 mortgage Statement of satisfaction of a charge 2 Buy now
19 Dec 2013 annual-return Annual Return 3 Buy now
27 Sep 2013 accounts Annual Accounts 6 Buy now
08 Feb 2013 mortgage Particulars of a mortgage or charge 8 Buy now
02 Feb 2013 mortgage Particulars of a mortgage or charge 8 Buy now
07 Dec 2012 annual-return Annual Return 3 Buy now
26 Sep 2012 accounts Annual Accounts 5 Buy now
26 Apr 2012 mortgage Particulars of a mortgage or charge 8 Buy now
26 Apr 2012 mortgage Particulars of a mortgage or charge 8 Buy now
26 Apr 2012 mortgage Particulars of a mortgage or charge 11 Buy now
06 Dec 2011 annual-return Annual Return 3 Buy now
30 Sep 2011 accounts Annual Accounts 5 Buy now
09 Dec 2010 annual-return Annual Return 3 Buy now
02 Oct 2010 accounts Annual Accounts 5 Buy now
11 Feb 2010 annual-return Annual Return 4 Buy now
11 Feb 2010 officers Change of particulars for director (Christopher James Ridley) 2 Buy now
11 Feb 2010 officers Change of particulars for secretary (Karen Elizabeth Ridley) 1 Buy now
29 Oct 2009 accounts Annual Accounts 4 Buy now
29 Jun 2009 address Registered office changed on 29/06/2009 from 1 kenilworth road leamington spa warwickshire CV32 5TG 1 Buy now
09 Jan 2009 annual-return Return made up to 16/11/08; full list of members 3 Buy now
07 May 2008 accounts Annual Accounts 5 Buy now
30 Apr 2008 annual-return Return made up to 16/11/07; full list of members 3 Buy now
27 Mar 2008 accounts Prev ext from 30/11/2007 to 31/12/2007 1 Buy now
27 Mar 2008 address Registered office changed on 27/03/2008 from 36 whitefields gate solihull west midlands B91 3GE 1 Buy now
13 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2007 mortgage Particulars of mortgage/charge 3 Buy now
24 Nov 2007 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
19 Oct 2007 accounts Annual Accounts 3 Buy now
29 Jan 2007 annual-return Return made up to 16/11/06; full list of members 2 Buy now
20 Sep 2006 accounts Annual Accounts 5 Buy now
22 Mar 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Nov 2005 annual-return Return made up to 16/11/05; full list of members 2 Buy now
29 Oct 2005 mortgage Particulars of mortgage/charge 9 Buy now
07 Dec 2004 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2004 officers Secretary resigned 1 Buy now
07 Dec 2004 officers New secretary appointed 2 Buy now
16 Nov 2004 incorporation Incorporation Company 13 Buy now