C M WHITE INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

C M WHITE INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02399561

Incorporation date

29/06/1989

Size

Micro Entity

Contacts

Registered address

Registered address

Arbor C/O Winckworth Sherwood, Arbor, 255 Blackfriars Road, London SE1 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/1989)
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/11/2024
Appointment of Mrs Charlotte Fionnguala Cooper as a director on 2024-11-07
dot icon11/11/2024
Appointment of Mr Charles William Kieran White as a director on 2024-11-07
dot icon24/09/2024
Cessation of Cecilia Margaret White as a person with significant control on 2024-07-07
dot icon20/09/2024
Termination of appointment of Cecilia Margaret White as a director on 2024-07-07
dot icon01/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon18/12/2023
Micro company accounts made up to 2023-03-31
dot icon21/09/2023
Registered office address changed from Minerva House 5 Montague Close London SE1 9BB to Arbor C/O Winckworth Sherwood, Arbor 255 Blackfriars Road London SE1 9AX on 2023-09-21
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon25/11/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon09/12/2021
Micro company accounts made up to 2021-03-31
dot icon12/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon02/07/2021
Director's details changed for Mr John Charles White on 2021-06-30
dot icon08/12/2020
Micro company accounts made up to 2020-03-31
dot icon30/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon17/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon11/07/2019
Director's details changed for Mrs Cecilia Margaret White on 2019-07-01
dot icon11/07/2019
Secretary's details changed for Mr John Charles White on 2019-07-01
dot icon13/12/2018
Micro company accounts made up to 2018-03-31
dot icon02/07/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-03-31
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon29/06/2017
Notification of Cecilia Margaret White as a person with significant control on 2016-06-30
dot icon29/06/2017
Notification of John Charles White as a person with significant control on 2016-06-30
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon04/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon28/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon17/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon11/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon17/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon08/08/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon26/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon13/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon12/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon23/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon23/08/2010
Director's details changed for Mr John Charles White on 2010-06-29
dot icon23/08/2010
Director's details changed for Mrs Cecilia Margaret White on 2010-06-29
dot icon23/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon06/07/2009
Return made up to 29/06/09; full list of members
dot icon06/07/2009
Registered office changed on 06/07/2009 from minerva house 5 montague close london SE1 9BB
dot icon08/04/2009
Registered office changed on 08/04/2009 from 35 great peter street westminster london SW1P 3LR
dot icon13/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon03/07/2008
Return made up to 29/06/08; full list of members
dot icon19/11/2007
Total exemption full accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 29/06/07; no change of members
dot icon05/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon25/07/2006
Return made up to 29/06/06; full list of members
dot icon30/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/07/2005
Return made up to 29/06/05; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon21/07/2004
Return made up to 29/06/04; full list of members
dot icon17/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon22/07/2003
Return made up to 29/06/03; full list of members
dot icon17/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon31/07/2002
Return made up to 29/06/02; full list of members
dot icon08/01/2002
Total exemption full accounts made up to 2001-03-31
dot icon16/07/2001
Return made up to 29/06/01; full list of members
dot icon29/12/2000
Full accounts made up to 2000-03-31
dot icon12/07/2000
Return made up to 29/06/00; full list of members
dot icon22/12/1999
Full accounts made up to 1999-03-31
dot icon28/07/1999
Return made up to 29/06/99; full list of members
dot icon08/12/1998
Full accounts made up to 1998-03-31
dot icon22/07/1998
Return made up to 29/06/98; no change of members
dot icon09/12/1997
Full accounts made up to 1997-03-31
dot icon15/07/1997
Return made up to 29/06/97; no change of members
dot icon03/12/1996
Full accounts made up to 1996-03-31
dot icon14/07/1996
Return made up to 29/06/96; full list of members
dot icon29/01/1996
Full accounts made up to 1995-03-31
dot icon27/07/1995
Return made up to 29/06/95; no change of members
dot icon09/02/1995
Full accounts made up to 1994-03-31
dot icon03/02/1995
Resolutions
dot icon19/08/1994
Return made up to 29/06/94; change of members
dot icon05/08/1994
Particulars of contract relating to shares
dot icon25/01/1994
Resolutions
dot icon13/01/1994
Ad 30/07/93--------- £ si 98@1=98 £ ic 2/100
dot icon11/10/1993
Secretary resigned;new secretary appointed
dot icon23/08/1993
Return made up to 29/06/93; full list of members
dot icon23/08/1993
Accounts for a dormant company made up to 1993-03-31
dot icon23/08/1993
Resolutions
dot icon05/08/1992
Memorandum and Articles of Association
dot icon04/08/1992
Return made up to 29/06/92; no change of members
dot icon16/07/1992
Return made up to 29/06/91; no change of members
dot icon18/06/1992
Certificate of change of name
dot icon16/06/1992
Accounts for a dormant company made up to 1992-03-31
dot icon16/06/1992
Accounts for a dormant company made up to 1991-03-31
dot icon16/06/1992
Accounts for a dormant company made up to 1990-03-31
dot icon16/06/1992
Resolutions
dot icon03/02/1992
Compulsory strike-off action has been discontinued
dot icon01/02/1992
Return made up to 03/04/90; full list of members
dot icon22/10/1991
First Gazette notice for compulsory strike-off
dot icon18/01/1990
Registered office changed on 18/01/90 from: 20 holywell row london EC2A 4JB
dot icon18/01/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/01/1990
Memorandum and Articles of Association
dot icon17/01/1990
Resolutions
dot icon29/06/1989
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
669.90K
-
0.00
-
-
2022
2
687.63K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
White, Charles William Kieran
Director
07/11/2024 - Present
4
Cooper, Charlotte Fionnguala
Director
07/11/2024 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C M WHITE INVESTMENTS LIMITED

C M WHITE INVESTMENTS LIMITED is an(a) Active company incorporated on 29/06/1989 with the registered office located at Arbor C/O Winckworth Sherwood, Arbor, 255 Blackfriars Road, London SE1 9AX. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C M WHITE INVESTMENTS LIMITED?

toggle

C M WHITE INVESTMENTS LIMITED is currently Active. It was registered on 29/06/1989 .

Where is C M WHITE INVESTMENTS LIMITED located?

toggle

C M WHITE INVESTMENTS LIMITED is registered at Arbor C/O Winckworth Sherwood, Arbor, 255 Blackfriars Road, London SE1 9AX.

What does C M WHITE INVESTMENTS LIMITED do?

toggle

C M WHITE INVESTMENTS LIMITED operates in the Other accommodation (55.90 - SIC 2007) sector.

What is the latest filing for C M WHITE INVESTMENTS LIMITED?

toggle

The latest filing was on 20/11/2025: Micro company accounts made up to 2025-03-31.