Advanced company searchLink opens in new window

WHITEBURN DEVELOPMENTS LIMITED

Company number 10155976

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)
07 Jan 2025 CS01 Confirmation statement made on 3 January 2025 with no updates
01 Mar 2024 AA Total exemption full accounts made up to 31 May 2023
04 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
01 Sep 2023 AP01 Appointment of Mrs Alison Shepherd as a director on 16 August 2023
24 Aug 2023 AD01 Registered office address changed from , C/O Saffery Champness 71 Queen Victoria Street, London, EC4V 4BE, England to 71 Queen Victoria Street London EC4V 4BE on 24 August 2023
27 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
10 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
31 Jan 2022 AA Total exemption full accounts made up to 31 May 2021
11 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
06 May 2021 AA Total exemption full accounts made up to 31 May 2020
14 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
18 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
07 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with updates
19 Mar 2019 TM02 Termination of appointment of Diana Louisa Wallace as a secretary on 19 March 2019
01 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
17 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
09 May 2018 CS01 Confirmation statement made on 3 January 2018 with updates
29 Jan 2018 AA Total exemption full accounts made up to 31 May 2017
05 Dec 2017 AP03 Appointment of Mrs Diana Louisa Wallace as a secretary on 5 December 2017
17 Aug 2017 SH01 Statement of capital following an allotment of shares on 27 July 2017
  • GBP 484,796
17 Aug 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
15 Aug 2017 MA Memorandum and Articles of Association
16 May 2017 MR01 Registration of charge 101559760001, created on 8 May 2017
04 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
23 Feb 2017 AA01 Current accounting period extended from 30 April 2017 to 31 May 2017