- Company Overview for WHITELIFE PROPERTIES LTD (14200839)
- Filing history for WHITELIFE PROPERTIES LTD (14200839)
- People for WHITELIFE PROPERTIES LTD (14200839)
- Charges for WHITELIFE PROPERTIES LTD (14200839)
- More for WHITELIFE PROPERTIES LTD (14200839)
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) |
---|---|---|---|
15 Jan 2025 | MR04 | Satisfaction of charge 142008390001 in full | |
15 Jan 2025 | MR04 | Satisfaction of charge 142008390002 in full | |
19 Dec 2024 | MR01 | Registration of charge 142008390004, created on 16 December 2024 | |
17 Oct 2024 | MR01 | Registration of charge 142008390003, created on 14 October 2024 | |
14 Oct 2024 | CS01 | Confirmation statement made on 12 October 2024 with updates | |
06 Aug 2024 | TM01 | Termination of appointment of Chaim Mendel Weiss as a director on 1 July 2024 | |
06 Aug 2024 | AP01 | Appointment of Mr Ahron Eleazer Wider as a director on 1 July 2024 | |
02 Aug 2024 | PSC07 | Cessation of Chaim Mendel Weiss as a person with significant control on 2 August 2024 | |
02 Aug 2024 | PSC03 | Notification of Ahron Eleazer Wider as a person with significant control on 15 July 2024 | |
21 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
21 Dec 2023 | CS01 | Confirmation statement made on 12 October 2023 with no updates | |
05 Jan 2023 | RESOLUTIONS |
Resolutions
|
|
23 Dec 2022 | MR01 | Registration of charge 142008390001, created on 23 December 2022 | |
23 Dec 2022 | MR01 | Registration of charge 142008390002, created on 23 December 2022 | |
20 Dec 2022 | CS01 | Confirmation statement made on 20 December 2022 with updates | |
28 Jun 2022 | NEWINC |
Incorporation
Statement of capital on 2022-06-28
|