London
SW1E 5JL
Director Name | Whitecliff Management Corporation Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 March 2015(same day as company formation) |
Correspondence Address | 7th Floor, Cardinal Place 100 Victoria Street London SW1E 5JL |
Registered Address | 2nd Floor, 229 The Broadway London SW19 1SD |
---|---|
Region | London |
Constituency | Wimbledon |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 2 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 3 weeks from now) |
27 December 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
19 September 2023 | Amended total exemption full accounts made up to 31 December 2021 (9 pages) |
14 September 2023 | Statement of capital following an allotment of shares on 15 August 2023
|
3 July 2023 | Confirmation statement made on 2 July 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
8 November 2022 | Director's details changed for Mr Marko Radosavljevic on 8 November 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 2 July 2022 with no updates (3 pages) |
6 January 2022 | Resolutions
|
6 January 2022 | Memorandum and Articles of Association (20 pages) |
14 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
13 July 2021 | Confirmation statement made on 2 July 2021 with updates (4 pages) |
22 June 2021 | Statement of capital following an allotment of shares on 22 May 2021
|
4 January 2021 | Registered office address changed from Unit 1 Moore House, Millfields Road London E5 0BF England to 2nd Floor, 229 the Broadway London SW19 1SD on 4 January 2021 (1 page) |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 July 2020 | Confirmation statement made on 2 July 2020 with no updates (3 pages) |
1 October 2019 | Total exemption full accounts made up to 31 December 2018 (16 pages) |
10 July 2019 | Confirmation statement made on 2 July 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (15 pages) |
23 August 2018 | Registered office address changed from Suite 5, 46 Manchester Street London W1U 7LS United Kingdom to Unit 1 Moore House, Millfields Road London E5 0BF on 23 August 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
27 June 2018 | Confirmation statement made on 27 June 2018 with no updates (3 pages) |
26 June 2018 | Notification of Adrian Roman Rheinberger as a person with significant control on 19 June 2018 (2 pages) |
26 June 2018 | Cessation of Oleg Jumanbayev as a person with significant control on 19 June 2018 (1 page) |
26 June 2018 | Cessation of Vladimir Jumanbayev as a person with significant control on 19 June 2018 (1 page) |
19 July 2017 | Termination of appointment of Whitecliff Management Corporation Limited as a director on 13 July 2017 (1 page) |
19 July 2017 | Termination of appointment of Whitecliff Management Corporation Limited as a director on 13 July 2017 (1 page) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
17 July 2017 | Total exemption full accounts made up to 31 December 2016 (15 pages) |
12 July 2017 | Notification of Vladimir Jumanbayev as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Oleg Jumanbayev as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Oleg Jumanbayev as a person with significant control on 6 April 2016 (2 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
12 July 2017 | Notification of Vladimir Jumanbayev as a person with significant control on 6 April 2016 (2 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
30 September 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
28 June 2016 | Director's details changed for Whitecliff Management Corporation Limited on 16 September 2015 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Director's details changed for Whitecliff Management Corporation Limited on 16 September 2015 (1 page) |
19 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
19 April 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
24 March 2016 | Annual return made up to 16 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|
16 March 2015 | Incorporation Statement of capital on 2015-03-16
|