Whitehouse Partners LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Aug 31, 2023)
- 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 | 2021-08-31 | |
Employees | £4 | 0% |
Total assets | £2,336 | 0% |
HERITABLE PARTNERS LTD
WHITEHOUSE PARTNERS LIMITED
Company type | Private Limited Company, Active |
Company Number | 12833107 |
Universal Entity Code | 1845-6416-3297-3291 |
Record last updated | Friday, January 27, 2023 4:49:17 PM UTC |
Official Address | Grj House 14 Digby Drive Melton Dorian There are 2 companies registered at this street |
Postal Code | LE130RQ |
Sector | Non-trading companynon trading |
Visits
Document Type | Publication date | Download link | |
Registry | Jan 23, 2023 | Resignation of 2 people: one Director (a woman) | |
Registry | Jan 23, 2023 | Appointment of a woman | |
Registry | Jan 23, 2023 | Resignation of 2 people: one Shareholder (25-50%) and one Individual Or Entity With 25-50% Of Voting Rights | |
Registry | Aug 24, 2020 | Two appointments: 2 women | |
Registry | Aug 24, 2020 | Two appointments: 2 men | |
Notices | Feb 6, 2017 | Final meetings | |
Registry | Apr 1, 2016 | Change of registered office address | |
Registry | Mar 31, 2016 | Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities | |
Registry | Mar 31, 2016 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Mar 31, 2016 | Ordinary resolution in members' voluntary liquidation | |
Notices | Mar 29, 2016 | Resolutions for winding-up | |
Notices | Mar 29, 2016 | Appointment of liquidators | |
Notices | Mar 29, 2016 | Notices to creditors | |
Registry | Mar 7, 2016 | Annual return | |
Registry | Jan 27, 2016 | Change of particulars for director | |
Registry | Jan 27, 2016 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jan 27, 2016 | Statement of satisfaction of a charge / full / charge no 1 7954... | |
Registry | Jan 27, 2016 | Statement of satisfaction of a charge / full / charge no 1 | |
Financials | Jul 6, 2015 | Annual accounts | |
Registry | Feb 24, 2015 | Annual return | |
Financials | Jun 19, 2014 | Annual accounts | |
Registry | Feb 20, 2014 | Annual return | |
Registry | Jan 22, 2014 | Company name change | |
Registry | Jan 22, 2014 | Change of name certificate | |
Registry | Jan 22, 2014 | Notice of change of name nm01 - resolution | |
Registry | Sep 25, 2013 | Registration of a charge / charge code | |
Financials | Mar 20, 2013 | Annual accounts | |
Registry | Feb 26, 2013 | Annual return | |
Registry | Feb 26, 2013 | Change of accounting reference date | |
Registry | Apr 19, 2012 | Particulars of a mortgage or charge | |
Registry | Apr 19, 2012 | Particulars of a mortgage or charge 7954... | |
Registry | Feb 17, 2012 | Three appointments: 3 men | |