Advanced company searchLink opens in new window

WHITLEY PROPERTY HOLDINGS LIMITED

Company number 01050432

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 500
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
  • GBP 500
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