- Company Overview for WHITLEY PROPERTY HOLDINGS LIMITED (01050432)
- Filing history for WHITLEY PROPERTY HOLDINGS LIMITED (01050432)
- People for WHITLEY PROPERTY HOLDINGS LIMITED (01050432)
- Charges for WHITLEY PROPERTY HOLDINGS LIMITED (01050432)
- More for WHITLEY PROPERTY HOLDINGS LIMITED (01050432)
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) |
---|---|---|---|
19 Mar 2019 | MR04 | Satisfaction of charge 12 in full | |
05 Feb 2019 | MR04 | Satisfaction of charge 16 in full | |
05 Feb 2019 | MR04 | Satisfaction of charge 14 in full | |
05 Feb 2019 | MR04 | Satisfaction of charge 11 in full | |
05 Feb 2019 | MR04 | Satisfaction of charge 13 in full | |
05 Feb 2019 | MR04 | Satisfaction of charge 15 in full | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
17 Jan 2019 | CS01 | Confirmation statement made on 17 January 2019 with updates | |
22 Aug 2018 | MR01 | Registration of charge 010504320018, created on 17 August 2018 | |
29 May 2018 | PSC07 | Cessation of Sheila Mary Asquith as a person with significant control on 28 May 2018 | |
29 May 2018 | TM01 | Termination of appointment of Sheila Mary Asquith as a director on 28 May 2018 | |
03 May 2018 | CS01 | Confirmation statement made on 3 May 2018 with updates | |
12 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
11 Jan 2018 | PSC01 | Notification of Sheila Mary Asquith as a person with significant control on 13 December 2017 | |
09 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
30 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
22 Aug 2016 | AD01 | Registered office address changed from 25 Bank Street Ossett West Yorkshire WF5 8PS to 25a Bank Street Bank Street Ossett WF5 8PS on 22 August 2016 | |
21 Jun 2016 | MR01 | Registration of charge 010504320017, created on 3 June 2016 | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
04 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-04
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
05 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-05
|
|
01 Sep 2014 | TM01 | Termination of appointment of Matthew John Asquith as a director on 11 August 2014 | |
23 May 2014 | AP01 | Appointment of Mr Matthew John Asquith as a director |