WHITEROCK FINANCE LIMITED

NI630529
8TH FLOOR, 11-13 GLOUCESTER STREET BELFAST NORTHERN IRELAND BT1 4LS

Documents

Documents
Date Category Description Pages
08 Apr 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
30 Jan 2024 capital Notice of name or other designation of class of shares 1 Buy now
20 Dec 2023 accounts Annual Accounts 3 Buy now
12 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2022 accounts Annual Accounts 3 Buy now
07 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2021 accounts Annual Accounts 3 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Nov 2020 accounts Annual Accounts 3 Buy now
07 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Dec 2019 accounts Annual Accounts 3 Buy now
07 Oct 2019 miscellaneous Second filing of Confirmation Statement dated 07/04/2019 8 Buy now
08 Apr 2019 confirmation-statement Confirmation Statement 6 Buy now
01 Apr 2019 officers Appointment of director (Rhona Elizabeth Barbour) 2 Buy now
13 Dec 2018 accounts Annual Accounts 3 Buy now
07 Aug 2018 miscellaneous Second filing of Confirmation Statement dated 07/04/2017 5 Buy now
01 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Aug 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2018 resolution Resolution 16 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Oct 2017 accounts Annual Accounts 3 Buy now
02 May 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Apr 2017 confirmation-statement Confirmation Statement With Updates 8 Buy now
05 Aug 2016 accounts Annual Accounts 2 Buy now
25 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
18 Apr 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2016 annual-return Annual Return 5 Buy now
20 Jan 2016 resolution Resolution 18 Buy now
11 Jan 2016 mortgage Registration of a charge 28 Buy now
08 Jan 2016 capital Notice of name or other designation of class of shares 2 Buy now
04 Jan 2016 capital Return of Allotment of shares 3 Buy now
16 Dec 2015 officers Termination of appointment of director (Chris Guy) 1 Buy now
16 Dec 2015 officers Appointment of director (Mr Neil Mccabe) 2 Buy now
16 Dec 2015 officers Termination of appointment of director (John Joseph Kearns) 1 Buy now
16 Dec 2015 officers Appointment of director (Mr Paul Jonathan Millar) 2 Buy now
16 Dec 2015 officers Appointment of director (Mr David Rodney Mccurley) 2 Buy now
20 Nov 2015 change-of-name Certificate Change Of Name Company 3 Buy now
07 Apr 2015 incorporation Incorporation Company 32 Buy now