- Company Overview for WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED (02454379)
- Filing history for WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED (02454379)
- People for WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED (02454379)
- Charges for WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED (02454379)
- More for WHITE ROSE DEVELOPMENT ENTERPRISES LIMITED (02454379)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jan 2004 | 288b | Secretary resigned | |
22 Oct 2003 | 363s | Return made up to 30/09/03; full list of members | |
28 Jul 2003 | AA | Full accounts made up to 31 March 2003 | |
15 Oct 2002 | 363s | Return made up to 30/09/02; full list of members | |
04 Sep 2002 | AA | Group of companies' accounts made up to 31 March 2002 | |
02 Feb 2002 | 395 | Particulars of mortgage/charge | |
03 Oct 2001 | 363a | Return made up to 30/09/01; no change of members | |
20 Aug 2001 | AA | Full accounts made up to 31 March 2001 | |
28 Feb 2001 | 288a | New director appointed | |
19 Feb 2001 | 287 | Registered office changed on 19/02/01 from: millshaw ring road beeston leeds west yorkshire LS11 8EG | |
26 Jan 2001 | AUD | Auditor's resignation | |
26 Jan 2001 | 88(2)R | Ad 12/01/01--------- £ si 13548116@1=13548116 £ ic 500000/14048116 | |
26 Jan 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
26 Jan 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
26 Jan 2001 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
26 Jan 2001 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2001 | 123 | £ nc 500000/14048116 12/01/01 | |
25 Jan 2001 | 395 | Particulars of mortgage/charge | |
25 Jan 2001 | 288b | Secretary resigned | |
25 Jan 2001 | 287 | Registered office changed on 25/01/01 from: 2 the embankment, sovereign street, leeds, LS1 4BG | |
25 Jan 2001 | 288b | Director resigned | |
25 Jan 2001 | 288b | Director resigned | |
25 Jan 2001 | 288b | Director resigned | |
25 Jan 2001 | 288b | Director resigned | |
18 Jan 2001 | 155(6)a | Declaration of assistance for shares acquisition |