- Company Overview for WHITE WEALTH MANAGEMENT LTD (10850141)
- Filing history for WHITE WEALTH MANAGEMENT LTD (10850141)
- People for WHITE WEALTH MANAGEMENT LTD (10850141)
- More for WHITE WEALTH MANAGEMENT LTD (10850141)
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) |
---|---|---|---|
08 Sep 2023 | PSC04 | Change of details for Mr Daniel James White as a person with significant control on 5 September 2023 | |
08 Sep 2023 | PSC04 | Change of details for Mrs Catherine Louise White as a person with significant control on 5 September 2023 | |
08 Sep 2023 | CH01 | Director's details changed for Mr Daniel James White on 5 September 2023 | |
08 Sep 2023 | AD01 | Registered office address changed from Unit D3 the Point Weaver Road Lincoln LN6 3QN England to Suite 5, the Lawn Union Road Lincoln LN1 3BU on 8 September 2023 | |
18 Jul 2023 | CS01 | Confirmation statement made on 4 July 2023 with no updates | |
02 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
12 Jul 2022 | CS01 | Confirmation statement made on 4 July 2022 with no updates | |
18 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
26 Jul 2021 | CH01 | Director's details changed for Mrs Catherine Louise White on 1 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mrs Catherine Louise White on 1 July 2021 | |
23 Jul 2021 | CS01 | Confirmation statement made on 4 July 2021 with no updates | |
23 Jul 2021 | PSC04 | Change of details for Mrs Catherine Louise White as a person with significant control on 1 July 2021 | |
23 Jul 2021 | PSC04 | Change of details for Mr Daniel James White as a person with significant control on 1 July 2021 | |
23 Jul 2021 | CH01 | Director's details changed for Mr Daniel James White on 1 July 2021 | |
05 May 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
05 Nov 2020 | PSC04 | Change of details for Mr Daniel James White as a person with significant control on 5 November 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 4 July 2020 with updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
12 Aug 2019 | AD01 | Registered office address changed from Unit 14, B G Futures Business & Enterprise Centre Bishop Grosseteste University Longdales Road Lincoln LN1 3DY United Kingdom to Unit D3 the Point Weaver Road Lincoln LN6 3QN on 12 August 2019 | |
04 Jul 2019 | CS01 | Confirmation statement made on 4 July 2019 with updates | |
22 Mar 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
04 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with no updates | |
15 Nov 2017 | AA01 | Current accounting period extended from 31 July 2018 to 31 December 2018 | |
25 Sep 2017 | AD01 | Registered office address changed from Unit 14 Bg Futures Business & Enterprise Centre Bishop Grosseteste University, Longdales Road Lincoln LN1 3DY England to Unit 14, B G Futures Business & Enterprise Centre Bishop Grosseteste University Longdales Road Lincoln LN1 3DY on 25 September 2017 | |
18 Sep 2017 | AD01 | Registered office address changed from 2 Stocking Way Lincoln LN2 4FX United Kingdom to Unit 14 Bg Futures Business & Enterprise Centre Bishop Grosseteste University, Longdales Road Lincoln LN1 3DY on 18 September 2017 |