Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Whitehouse Group (Properties) LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 4, 2013)
  • shareholder details and share percentages
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers

Financials

WHITEHOUSE GROUP LIMITED
WHITEHOUSE GROUP (HOLDINGS) LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 00676250
Record last updated Wednesday, September 28, 2016 3:40:18 PM UTC
Official Address 141 Parrock Street Central
There are 497 companies registered at this street
Postal Code DA121EY
Sector Other letting and operating of own or leased real estate

Charts

Visits

WHITEHOUSE GROUP (PROPERTIES) LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Notices Sep 28, 2016 Final meetings Final meetings
Notices Jul 21, 2015 Final meetings 2372... Final meetings 2372...
Notices Jun 23, 2015 Final meetings Final meetings
Registry Jul 11, 2014 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Jul 11, 2014 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 11, 2014 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jun 20, 2014 Change of registered office address Change of registered office address
Notices Jun 17, 2014 Appointment of liquidators Appointment of liquidators
Notices Jun 17, 2014 Resolutions for winding-up Resolutions for winding-up
Registry Apr 8, 2014 First notification of strike-off action in london gazette First notification of strike-off action in london gazette
Registry Oct 18, 2013 Annual return Annual return
Financials Jan 4, 2013 Annual accounts Annual accounts
Registry Jul 18, 2012 Annual return Annual return
Financials Nov 22, 2011 Annual accounts Annual accounts
Registry Sep 21, 2011 Resignation of one Director Resignation of one Director
Registry Aug 24, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jul 14, 2011 Annual return Annual return
Registry Jun 14, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 10, 2011 Resignation of one Director Resignation of one Director
Registry May 10, 2011 Change of registered office address Change of registered office address
Registry May 1, 2011 Appointment of a man as Director Appointment of a man as Director
Registry May 1, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Apr 15, 2011 Change of registered office address Change of registered office address
Financials Jan 4, 2011 Annual accounts Annual accounts
Registry Jul 21, 2010 Annual return Annual return
Registry Jun 28, 2010 Change of particulars for director Change of particulars for director
Registry Jun 28, 2010 Change of particulars for director 6762... Change of particulars for director 6762...
Financials Feb 3, 2010 Annual accounts Annual accounts
Registry Jul 8, 2009 Annual return Annual return
Registry Jul 7, 2009 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 28, 2009 Change in situation or address of registered office Change in situation or address of registered office
Financials Jan 31, 2009 Annual accounts Annual accounts
Financials Jul 24, 2008 Annual accounts 6762... Annual accounts 6762...
Registry Jun 24, 2008 Annual return Annual return
Registry Aug 15, 2007 Annual return 6762... Annual return 6762...
Financials Feb 3, 2007 Annual accounts Annual accounts
Registry Aug 29, 2006 Resignation of a secretary Resignation of a secretary
Registry Aug 18, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Aug 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Aug 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge 6762... Declaration of satisfaction in full or in part of a mortgage or charge 6762...
Registry Aug 5, 2006 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jun 30, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 22, 2006 Annual return Annual return
Registry Jun 15, 2006 Appointment of a director Appointment of a director
Registry Jun 1, 2006 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 1, 2006 Appointment of a man as Director Appointment of a man as Director
Financials Jan 13, 2006 Annual accounts Annual accounts
Registry Aug 15, 2005 Resignation of a director Resignation of a director
Registry Jul 4, 2005 Annual return Annual return
Registry Jul 4, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Jun 1, 2005 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 1, 2005 Notice of change of directors or secretaries or in their particulars 6762... Notice of change of directors or secretaries or in their particulars 6762...
Registry Apr 5, 2005 Resignation of a director Resignation of a director
Registry Mar 15, 2005 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Jun 28, 2004 Annual return Annual return
Registry Oct 1, 2003 Appointment of a man as Director Appointment of a man as Director
Financials Sep 16, 2003 Annual accounts Annual accounts
Registry Jun 12, 2003 Annual return Annual return
Financials Nov 14, 2002 Annual accounts Annual accounts
Registry Jul 9, 2002 Annual return Annual return
Financials Oct 23, 2001 Annual accounts Annual accounts
Registry Jun 25, 2001 Annual return Annual return
Registry Apr 3, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 3, 2001 Particulars of a mortgage or charge 6762... Particulars of a mortgage or charge 6762...
Registry Apr 3, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 3, 2001 Particulars of a mortgage or charge 6762... Particulars of a mortgage or charge 6762...
Registry Apr 3, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Apr 3, 2001 Particulars of a mortgage or charge 6762... Particulars of a mortgage or charge 6762...
Financials Sep 5, 2000 Annual accounts Annual accounts
Registry Jul 31, 2000 Annual return Annual return
Registry Mar 15, 2000 Company name change Company name change
Registry Mar 14, 2000 Change of name certificate Change of name certificate
Registry Feb 18, 2000 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 15, 1999 Annual accounts Annual accounts
Registry Jul 22, 1999 Annual return Annual return
Registry May 13, 1999 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry May 10, 1999 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 19, 1999 Annual accounts Annual accounts
Registry Jul 9, 1998 Annual return Annual return
Registry Jul 8, 1998 Company name change Company name change
Registry Jul 7, 1998 Change of name certificate Change of name certificate
Financials Oct 2, 1997 Annual accounts Annual accounts
Registry Aug 27, 1997 Appointment of a director Appointment of a director
Registry Aug 19, 1997 Appointment of a man as Director Appointment of a man as Director
Registry Jul 28, 1997 Annual return Annual return
Registry Dec 11, 1996 Resignation of a secretary Resignation of a secretary
Registry Dec 11, 1996 Appointment of a secretary Appointment of a secretary
Registry Dec 3, 1996 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 3, 1996 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Financials Nov 19, 1996 Annual accounts Annual accounts
Registry Aug 5, 1996 Annual return Annual return
Registry May 3, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 3, 1996 Particulars of a mortgage or charge 6762... Particulars of a mortgage or charge 6762...
Registry May 3, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 3, 1996 Particulars of a mortgage or charge 6762... Particulars of a mortgage or charge 6762...
Registry May 3, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 3, 1996 Particulars of a mortgage or charge 6762... Particulars of a mortgage or charge 6762...
Registry May 3, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 3, 1996 Particulars of a mortgage or charge 6762... Particulars of a mortgage or charge 6762...

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)