(CONNOT) Notice of change of name
filed on: 20th, March 2024
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed whiteknights estate agents LIMITEDcertificate issued on 20/03/24
filed on: 20th, March 2024
| change of name
|
Free Download
(3 pages)
|
(AD01) Address change date: 2024/02/27. New Address: 2nd Floor Arcadia House 15 Forlease Rd Maidenhead SL6 1RX. Previous address: Merlin House Brunel Road Reading Berkshire RG7 4AB England
filed on: 27th, February 2024
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/07/11
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2023/06/28
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2023/06/28
filed on: 28th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 23rd, May 2023
| accounts
|
Free Download
(11 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 8th, August 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2022/07/11
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 19th, May 2022
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/07/11
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 27th, May 2021
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, April 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/04/06. New Address: Merlin House Brunel Road Reading Berkshire RG7 4AB. Previous address: Overdene House 49 Church Street Reading Berkshire RG7 5BX
filed on: 6th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021/04/06 director's details were changed
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/04/06
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021/04/06
filed on: 6th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 2020/11/09 - the day director's appointment was terminated
filed on: 9th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/07/11
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/07/11
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 13th, June 2019
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, April 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/11
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 11th, May 2018
| accounts
|
Free Download
(10 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, May 2018
| gazette
|
Free Download
(1 page)
|
(CH01) On 2017/11/06 director's details were changed
filed on: 6th, November 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/11/06
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/07/11
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/05/31
filed on: 27th, February 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016/07/11
filed on: 22nd, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/05/31
filed on: 19th, February 2016
| accounts
|
Free Download
(8 pages)
|
(CERTNM) Company name changed venderet LTDcertificate issued on 15/08/15
filed on: 15th, August 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 15th, August 2015
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2015/07/11 with full list of members
filed on: 16th, July 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/05/31
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to 2014/05/31
filed on: 5th, September 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/07/11 with full list of members
filed on: 8th, August 2014
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, August 2014
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 5th, August 2014
| accounts
|
Free Download
(5 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 15th, July 2014
| gazette
|
Free Download
(1 page)
|
(CH01) On 2014/04/17 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014/04/17 director's details were changed
filed on: 17th, April 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on 2014/03/31 from 12 Sheet Street Windsor Berkshire SL4 1BG United Kingdom
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2013/07/11 with full list of members
filed on: 7th, October 2013
| annual return
|
Free Download
(5 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 27th, September 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 13th, September 2012
| mortgage
|
Free Download
(10 pages)
|
(NEWINC) Company registration
filed on: 11th, July 2012
| incorporation
|
Free Download
(8 pages)
|