About

Registered Number: 04073495
Date of Incorporation: 18/09/2000 (23 years and 9 months ago)
Company Status: Liquidation
Registered Address: The Pinnacle, 3rd Floor, 73 King Street, Manchester, M2 4NG

 

Whiteleaf Projects Ltd was founded on 18 September 2000 and are based in 73 King Street, Manchester. This organisation has one director listed at Companies House. We don't know the number of employees at Whiteleaf Projects Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WHITTLE, Norwood Kenneth 10 January 2001 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 27 August 2019
RESOLUTIONS - N/A 23 August 2019
LIQ01 - N/A 23 August 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 23 August 2019
AA - Annual Accounts 04 June 2019
CS01 - N/A 25 October 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 23 October 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 27 October 2016
AA - Annual Accounts 14 November 2015
AR01 - Annual Return 02 November 2015
CH01 - Change of particulars for director 02 November 2015
AA - Annual Accounts 25 November 2014
SH01 - Return of Allotment of shares 19 November 2014
AR01 - Annual Return 24 October 2014
CH03 - Change of particulars for secretary 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
CH01 - Change of particulars for director 24 October 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 10 April 2013
AR01 - Annual Return 25 October 2012
AA - Annual Accounts 27 February 2012
AR01 - Annual Return 25 January 2012
AD01 - Change of registered office address 23 December 2011
AA - Annual Accounts 25 January 2011
AR01 - Annual Return 19 October 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 September 2009
288a - Notice of appointment of directors or secretaries 08 September 2009
AA - Annual Accounts 07 January 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 09 January 2008
363s - Annual Return 27 September 2007
AAMD - Amended Accounts 14 February 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 29 September 2006
AA - Annual Accounts 23 January 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 27 September 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 02 October 2003
AA - Annual Accounts 07 May 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 07 March 2002
287 - Change in situation or address of Registered Office 22 February 2002
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288a - Notice of appointment of directors or secretaries 19 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
288b - Notice of resignation of directors or secretaries 10 January 2001
287 - Change in situation or address of Registered Office 10 January 2001
NEWINC - New incorporation documents 18 September 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.