WHITECAP PROPERTIES LIMITED

04584847
29 THROGMORTON STREET LONDON ENGLAND EC2N 2AT

Documents

Documents
Date Category Description Pages
16 Aug 2024 accounts Annual Accounts 8 Buy now
15 Mar 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2024 accounts Annual Accounts 8 Buy now
04 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Nov 2022 accounts Annual Accounts 8 Buy now
22 Dec 2021 accounts Annual Accounts 8 Buy now
19 Nov 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Oct 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jan 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Dec 2020 accounts Annual Accounts 8 Buy now
08 Nov 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
07 Aug 2019 accounts Annual Accounts 8 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
15 Oct 2018 accounts Annual Accounts 8 Buy now
18 Jan 2018 accounts Annual Accounts 9 Buy now
27 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
27 Nov 2017 mortgage Statement of satisfaction of a charge 4 Buy now
15 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Nov 2016 accounts Annual Accounts 5 Buy now
15 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Nov 2015 annual-return Annual Return 4 Buy now
05 Nov 2015 accounts Annual Accounts 7 Buy now
17 Nov 2014 annual-return Annual Return 4 Buy now
05 Nov 2014 accounts Annual Accounts 7 Buy now
20 Dec 2013 accounts Annual Accounts 7 Buy now
15 Nov 2013 annual-return Annual Return 4 Buy now
13 Nov 2012 annual-return Annual Return 4 Buy now
17 Oct 2012 accounts Annual Accounts 6 Buy now
22 Nov 2011 annual-return Annual Return 4 Buy now
12 Oct 2011 accounts Annual Accounts 6 Buy now
15 Nov 2010 accounts Annual Accounts 6 Buy now
15 Nov 2010 annual-return Annual Return 4 Buy now
15 Dec 2009 accounts Annual Accounts 5 Buy now
08 Dec 2009 annual-return Annual Return 4 Buy now
14 Nov 2008 annual-return Return made up to 07/11/08; full list of members 3 Buy now
07 Oct 2008 accounts Annual Accounts 7 Buy now
10 Jan 2008 officers New secretary appointed 1 Buy now
10 Jan 2008 officers Secretary resigned 1 Buy now
10 Jan 2008 officers Director resigned 1 Buy now
05 Dec 2007 accounts Annual Accounts 7 Buy now
16 Nov 2007 officers Director's particulars changed 1 Buy now
14 Nov 2007 annual-return Return made up to 07/11/07; full list of members 2 Buy now
13 Nov 2006 annual-return Return made up to 07/11/06; full list of members 3 Buy now
01 Sep 2006 accounts Annual Accounts 6 Buy now
12 Jan 2006 address Registered office changed on 12/01/06 from: clifton court 48 high street newport pagnell buckinghamshire MK16 8AQ 1 Buy now
19 Dec 2005 annual-return Return made up to 07/11/05; full list of members 6 Buy now
09 Dec 2005 accounts Annual Accounts 7 Buy now
17 Nov 2004 annual-return Return made up to 07/11/04; full list of members 7 Buy now
23 Aug 2004 accounts Annual Accounts 9 Buy now
28 Jun 2004 address Registered office changed on 28/06/04 from: suite 2 fountain house 1A elm park stanmore middlesex HA7 4AU 1 Buy now
19 Jun 2004 mortgage Particulars of mortgage/charge 3 Buy now
10 Dec 2003 annual-return Return made up to 07/11/03; full list of members 6 Buy now
24 Nov 2003 officers Secretary resigned 1 Buy now
24 Nov 2003 officers Director resigned 1 Buy now
08 Sep 2003 accounts Accounting reference date extended from 30/11/03 to 30/04/04 1 Buy now
07 Jun 2003 mortgage Particulars of mortgage/charge 3 Buy now
14 Feb 2003 mortgage Particulars of mortgage/charge 2 Buy now
21 Nov 2002 capital Ad 11/11/02--------- £ si 1@1=1 £ ic 1/2 2 Buy now
21 Nov 2002 officers New director appointed 2 Buy now
21 Nov 2002 officers New secretary appointed;new director appointed 2 Buy now
21 Nov 2002 officers Secretary resigned 1 Buy now
21 Nov 2002 officers Director resigned 1 Buy now
14 Nov 2002 officers New director appointed 2 Buy now
14 Nov 2002 officers New secretary appointed 2 Buy now
14 Nov 2002 address Registered office changed on 14/11/02 from: 2 cathedral road cardiff south glam CF11 9RZ 1 Buy now
07 Nov 2002 incorporation Incorporation Company 12 Buy now