- Company Overview for WHITEBRICK PROPERTIES LIMITED (05938725)
- Filing history for WHITEBRICK PROPERTIES LIMITED (05938725)
- People for WHITEBRICK PROPERTIES LIMITED (05938725)
- Charges for WHITEBRICK PROPERTIES LIMITED (05938725)
- More for WHITEBRICK PROPERTIES LIMITED (05938725)
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) |
---|---|---|---|
14 May 2015 | AA | Accounts for a dormant company made up to 30 September 2014 | |
18 Sep 2014 | AR01 |
Annual return made up to 18 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
11 Jun 2014 | AA | Accounts for a dormant company made up to 30 September 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 18 September 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
25 Jun 2013 | AA | Accounts for a dormant company made up to 30 September 2012 | |
18 Oct 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
08 Jun 2012 | AA | Accounts for a dormant company made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
21 Jun 2011 | AA | Accounts for a dormant company made up to 30 September 2010 | |
28 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
28 Sep 2010 | CH01 | Director's details changed for Zaheer Akhtar Nazir on 18 September 2010 | |
29 Jun 2010 | AA | Accounts for a dormant company made up to 30 September 2009 | |
22 Sep 2009 | 363a | Return made up to 18/09/09; full list of members | |
29 Jun 2009 | AA | Accounts for a dormant company made up to 30 September 2008 | |
08 Oct 2008 | 363a | Return made up to 18/09/08; full list of members | |
07 Jul 2008 | AA | Accounts for a dormant company made up to 30 September 2007 | |
01 Oct 2007 | 363a | Return made up to 18/09/07; full list of members | |
20 Dec 2006 | 395 | Particulars of mortgage/charge | |
05 Oct 2006 | 88(2)R | Ad 21/09/06--------- £ si 99@1=99 £ ic 1/100 | |
05 Oct 2006 | 288a | New secretary appointed | |
05 Oct 2006 | 288a | New director appointed | |
05 Oct 2006 | 287 | Registered office changed on 05/10/06 from: merchants house 19 peckover street bradford BD1 5BD | |
19 Sep 2006 | 288b | Secretary resigned | |
19 Sep 2006 | 288b | Director resigned | |
18 Sep 2006 | NEWINC | Incorporation |