White Ridge Properties Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 30, 2024)
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2024-01-30 | |
Employees | £2 | 0% |
Total assets | £1,376,906 | +2.25% |
WALSH DEVELOPMENTS (EAST MIDLANDS) LIMITED
PINFOLD DEVELOPMENTS LIMITED
Company type |
Private Limited Company, Active |
Company Number |
07195466 |
Record last updated |
Wednesday, April 5, 2017 1:58:11 AM UTC |
Official Address |
1 Princes Court Royal Way Loughborough Lemyngton
There are 234 companies registered at this street
|
Locality |
Loughborough Lemyngton |
Region |
Leicestershire, England |
Postal Code |
LE115XR
|
Sector |
Other letting and operating of own or leased real estate |
Visits
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Mar 22, 2017 |
Two appointments: 2 men
|  |
Registry |
Mar 19, 2017 |
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights
|  |
Financials |
Oct 14, 2013 |
Annual accounts
|  |
Registry |
Jun 14, 2013 |
Annual return
|  |
Financials |
Oct 31, 2012 |
Annual accounts
|  |
Registry |
Oct 8, 2012 |
Alteration to memorandum and articles
|  |
Registry |
Oct 8, 2012 |
Notice of name or other designation of class of shares
|  |
Registry |
Oct 8, 2012 |
Varying share rights and names
|  |
Registry |
Aug 10, 2012 |
Company name change
|  |
Registry |
Apr 11, 2012 |
Annual return
|  |
Financials |
Oct 31, 2011 |
Annual accounts
|  |
Registry |
Mar 23, 2011 |
Annual return
|  |
Registry |
Mar 3, 2011 |
Company name change
|  |
Registry |
Mar 3, 2011 |
Change of name certificate
|  |
Registry |
Mar 3, 2011 |
Notice of change of name nm01 - resolution
|  |
Registry |
Mar 3, 2011 |
Company name change
|  |
Registry |
Feb 23, 2011 |
Change of accounting reference date
|  |
Financials |
Sep 17, 2010 |
Annual accounts
|  |
Registry |
Jun 30, 2010 |
Annual return
|  |
Registry |
Mar 19, 2010 |
Appointment of a man as Director
|  |
Registry |
Jun 10, 2009 |
Annual return
|  |
Financials |
Jun 2, 2009 |
Annual accounts
|  |
Registry |
Mar 31, 2009 |
Annual return
|  |
Registry |
Mar 25, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 25, 2008 |
Notice of change of directors or secretaries or in their particulars 5752...
|  |
Registry |
Mar 25, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Mar 25, 2008 |
Appointment of a man as Secretary
|  |
Registry |
Mar 25, 2008 |
Resignation of a secretary
|  |
Registry |
Mar 18, 2008 |
Appointment of a man as Director and Secretary
|  |
Registry |
Mar 18, 2008 |
Resignation of one Secretary (a woman)
|  |
Financials |
Jan 22, 2008 |
Annual accounts
|  |
Registry |
Jan 10, 2008 |
Change of accounting reference date
|  |
Registry |
Jun 20, 2007 |
Annual return
|  |
Registry |
Sep 13, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Jun 15, 2006 |
Particulars of a mortgage or charge 5752...
|  |
Registry |
Mar 22, 2006 |
Three appointments: 2 men and a woman
|  |