Advanced company searchLink opens in new window

WHIPPENDELL BLOCK B MANAGEMENT LIMITED

Company number 01920498

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)
15 Jan 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 24
30 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 TM01 Termination of appointment of Martyn Currie as a director on 14 April 2015
05 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 24
10 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
22 May 2014 AP01 Appointment of Martyn Currie as a director
09 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-09
  • GBP 24
22 May 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Jan 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
24 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 TM01 Termination of appointment of Donald Baxter as a director
03 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
03 Jan 2012 AP04 Appointment of Herts Property Management Ltd as a secretary
03 Jan 2012 TM02 Termination of appointment of Robert Gray as a secretary
03 Jan 2012 AD04 Register(s) moved to registered office address
11 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
06 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
07 Oct 2010 AP01 Appointment of Ms Linda Joyce Mcintyre as a director
17 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
22 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
14 Jan 2010 AD03 Register(s) moved to registered inspection location
14 Jan 2010 AD02 Register inspection address has been changed
14 Jan 2010 CH01 Director's details changed for Jacqueline Ann Swallow on 14 January 2010
14 Jan 2010 CH01 Director's details changed for Donald Corrie Baxter on 14 January 2010
14 Jan 2010 CH03 Secretary's details changed for Mr Robert James Gray on 14 January 2010