- Company Overview for WHITE CITY PROPERTY FINANCE PLC (05342887)
- Filing history for WHITE CITY PROPERTY FINANCE PLC (05342887)
- People for WHITE CITY PROPERTY FINANCE PLC (05342887)
- Charges for WHITE CITY PROPERTY FINANCE PLC (05342887)
- More for WHITE CITY PROPERTY FINANCE PLC (05342887)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 8 January 2025 with updates | |
12 Dec 2024 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 9 December 2024 | |
12 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 9 December 2024 | |
12 Dec 2024 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 9 December 2024 | |
01 May 2024 | AA | Full accounts made up to 31 December 2023 | |
08 Jan 2024 | CS01 | Confirmation statement made on 8 January 2024 with no updates | |
10 May 2023 | AA | Full accounts made up to 31 December 2022 | |
19 Jan 2023 | CS01 | Confirmation statement made on 13 January 2023 with no updates | |
16 May 2022 | AA | Full accounts made up to 31 December 2021 | |
13 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with no updates | |
19 May 2021 | AA | Full accounts made up to 31 December 2020 | |
13 Jan 2021 | CS01 | Confirmation statement made on 13 January 2021 with no updates | |
02 Jun 2020 | AA | Full accounts made up to 31 December 2019 | |
16 Mar 2020 | PSC05 | Change of details for White City Property Holdings Limited as a person with significant control on 16 March 2020 | |
16 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 2 Limited on 16 March 2020 | |
16 Mar 2020 | CH02 | Director's details changed for Intertrust Directors 1 Limited on 16 March 2020 | |
16 Mar 2020 | CH04 | Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020 | |
16 Mar 2020 | AD01 | Registered office address changed from 35 Great St Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 16 March 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 20 January 2020 with no updates | |
15 May 2019 | AA | Full accounts made up to 31 December 2018 | |
25 Jan 2019 | CS01 | Confirmation statement made on 25 January 2019 with no updates | |
30 Apr 2018 | AA | Full accounts made up to 31 December 2017 | |
29 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
18 Oct 2017 | AP01 | Appointment of Mrs Susan Iris Abrahams as a director on 13 October 2017 | |
18 Oct 2017 | TM01 | Termination of appointment of Vinoy Rajanah Nursiah as a director on 13 October 2017 |