WHITE LEAF SUPPORT LTD

06956408
UNIT 1 LANCASTER COURT, CORONATION ROAD CRESSEX BUSINESS PARK HIGH WYCOMBE HP12 3TD

Documents

Documents
Date Category Description Pages
27 Dec 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
27 Dec 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Jan 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Dec 2023 accounts Annual Accounts 8 Buy now
21 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2023 mortgage Statement of satisfaction of a charge 1 Buy now
11 Oct 2023 mortgage Registration of a charge 4 Buy now
22 Dec 2022 accounts Annual Accounts 8 Buy now
20 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Apr 2022 officers Appointment of director (Mr William Roy Whymark) 2 Buy now
20 Dec 2021 accounts Annual Accounts 16 Buy now
14 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Oct 2021 capital Return of Allotment of shares 3 Buy now
14 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
29 Jan 2021 accounts Annual Accounts 15 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Feb 2020 officers Change of particulars for director (Mr Errol (Nww Bland) 2 Buy now
12 Feb 2020 accounts Annual Accounts 8 Buy now
06 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Jan 2020 capital Statement of capital (Section 108) 3 Buy now
28 Jan 2020 insolvency Solvency Statement dated 22/01/20 1 Buy now
28 Jan 2020 resolution Resolution 1 Buy now
20 May 2019 officers Appointment of director (Kelly Louise Taylor) 2 Buy now
20 May 2019 officers Termination of appointment of director (Trudi Jane Scrivener) 1 Buy now
12 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2018 accounts Annual Accounts 8 Buy now
05 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Nov 2017 accounts Annual Accounts 8 Buy now
20 Oct 2017 mortgage Registration of a charge 26 Buy now
14 Feb 2017 officers Appointment of director (Ms Trudi Jane Scrivener) 2 Buy now
14 Feb 2017 officers Termination of appointment of director (Mikkel Togsverd) 1 Buy now
02 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Dec 2016 accounts Annual Accounts 9 Buy now
24 Aug 2016 mortgage Registration of a charge 18 Buy now
24 Aug 2016 mortgage Statement of satisfaction of a charge 1 Buy now
24 Aug 2016 mortgage Statement of satisfaction of a charge 2 Buy now
02 Aug 2016 resolution Resolution 37 Buy now
02 Aug 2016 change-of-constitution Statement Of Companys Objects 2 Buy now
15 Mar 2016 officers Change of particulars for director (Mr Mikkel Togsverd) 2 Buy now
18 Feb 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 accounts Annual Accounts 9 Buy now
11 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
30 Jan 2015 annual-return Annual Return 5 Buy now
19 Jan 2015 officers Appointment of director (Mr Mikkel Togsverd) 2 Buy now
19 Jan 2015 officers Termination of appointment of director (Gary William Blackmore) 1 Buy now
22 Dec 2014 accounts Annual Accounts 9 Buy now
19 Nov 2014 capital Return of Allotment of shares 4 Buy now
19 Nov 2014 resolution Resolution 1 Buy now
28 Apr 2014 annual-return Annual Return 4 Buy now
12 Dec 2013 accounts Annual Accounts 5 Buy now
05 Dec 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Sep 2013 officers Appointment of director (Mr Gary William Blackmore) 2 Buy now
14 Mar 2013 accounts Annual Accounts 5 Buy now
31 Jan 2013 annual-return Annual Return 3 Buy now
02 Feb 2012 accounts Annual Accounts 5 Buy now
27 Jan 2012 annual-return Annual Return 3 Buy now
27 Jan 2012 capital Return of Allotment of shares 3 Buy now
27 Jan 2012 officers Change of particulars for director (Mr Errol Bland) 2 Buy now
25 Aug 2011 mortgage Particulars of a mortgage or charge 9 Buy now
17 Aug 2011 officers Termination of appointment of director (Gary Blackmore) 1 Buy now
11 Jul 2011 annual-return Annual Return 4 Buy now
11 Jul 2011 officers Change of particulars for director (Gary William Blackmore) 2 Buy now
10 Jan 2011 accounts Annual Accounts 6 Buy now
06 Aug 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2010 officers Change of particulars for director (Gary William Blackmore) 2 Buy now
16 Jul 2010 mortgage Particulars of a mortgage or charge 5 Buy now
21 Jul 2009 officers Director appointed gary william blackmore 1 Buy now
21 Jul 2009 officers Director appointed errol bland 3 Buy now
21 Jul 2009 accounts Accounting reference date shortened from 31/07/2010 to 31/03/2010 1 Buy now
16 Jul 2009 officers Appointment terminated director christopher mcdowell 1 Buy now
16 Jul 2009 capital Ad 13/07/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
16 Jul 2009 address Registered office changed on 16/07/2009 from 1 alcot close crowthorne berkshire RG45 7NE 1 Buy now
08 Jul 2009 incorporation Incorporation Company 6 Buy now