Advanced company searchLink opens in new window

WHITEROCK VENTURES LIMITED

Company number 07229245

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 May 2024 AA Micro company accounts made up to 28 February 2023
02 May 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
27 Feb 2024 AA01 Current accounting period shortened from 27 February 2023 to 26 February 2023
04 May 2023 CS01 Confirmation statement made on 20 April 2023 with updates
04 May 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 50
27 Feb 2023 AA Micro company accounts made up to 28 February 2022
12 Sep 2022 AD01 Registered office address changed from Richmond House Eastbourne Road Blindley Heath Lingfield RH7 6JX England to C/O Savvy Accountancy Kenward House, High Street Hartley Wintney Hampshire RG27 8NY on 12 September 2022
21 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
26 Nov 2021 AA Micro company accounts made up to 28 February 2021
20 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
26 Nov 2020 AA Micro company accounts made up to 28 February 2020
22 Apr 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
22 Nov 2019 PSC04 Change of details for Mr David Irving as a person with significant control on 22 October 2019
22 Nov 2019 AD01 Registered office address changed from Iron Peartree House Tilburstow Hill Road Godstone RH9 8NA United Kingdom to Richmond House Eastbourne Road Blindley Heath Lingfield RH7 6JX on 22 November 2019
17 Nov 2019 PSC01 Notification of David Irving as a person with significant control on 22 October 2019
15 Nov 2019 PSC09 Withdrawal of a person with significant control statement on 15 November 2019
14 Nov 2019 AA Micro company accounts made up to 28 February 2019
03 May 2019 CS01 Confirmation statement made on 20 April 2019 with no updates
16 Nov 2018 AA Micro company accounts made up to 28 February 2018
25 Apr 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
21 Nov 2017 AA Micro company accounts made up to 28 February 2017
01 Aug 2017 AD01 Registered office address changed from Richmond House Eastbourne Road Blindley Heath Lingfield RH7 6JX England to Iron Peartree House Tilburstow Hill Road Godstone RH9 8NA on 1 August 2017
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
26 Oct 2016 AA Micro company accounts made up to 29 February 2016
18 Oct 2016 AD01 Registered office address changed from 3rd Floor 52 Jermyn Street London SW1Y 6LX to Richmond House Eastbourne Road Blindley Heath Lingfield RH7 6JX on 18 October 2016