- Company Overview for WHITTINGTON HALL ESTATES LIMITED (03203534)
- Filing history for WHITTINGTON HALL ESTATES LIMITED (03203534)
- People for WHITTINGTON HALL ESTATES LIMITED (03203534)
- More for WHITTINGTON HALL ESTATES LIMITED (03203534)
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) |
---|---|---|---|
27 May 2024 | CS01 | Confirmation statement made on 24 May 2024 with no updates | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
24 May 2023 | CS01 | Confirmation statement made on 24 May 2023 with no updates | |
20 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
13 Jul 2022 | AP01 | Appointment of Mr James Michael Spittal as a director on 13 July 2022 | |
13 Jul 2022 | CS01 | Confirmation statement made on 24 May 2022 with no updates | |
13 Jul 2022 | AP01 | Appointment of Ms Julia Mathias as a director on 13 July 2022 | |
13 Jul 2022 | TM02 | Termination of appointment of Ian Frederick Ledger as a secretary on 13 July 2022 | |
13 Jul 2022 | TM01 | Termination of appointment of Ian Frederick Ledger as a director on 13 July 2022 | |
04 Jan 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
25 May 2021 | CS01 | Confirmation statement made on 24 May 2021 with no updates | |
20 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
26 May 2020 | CS01 | Confirmation statement made on 24 May 2020 with no updates | |
03 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
27 May 2019 | CS01 | Confirmation statement made on 24 May 2019 with no updates | |
22 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Dec 2018 | AP01 | Appointment of Mr Timothy Pearson-Burton as a director on 30 November 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Nicholas Dudley Good Winearls as a director on 30 November 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 24 May 2018 with no updates | |
05 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 24 May 2017 with updates | |
06 Jul 2017 | PSC01 | Notification of Timothy John Haggie as a person with significant control on 6 April 2016 | |
06 Jul 2017 | PSC01 | Notification of Nicholas Joseph Varley Poole as a person with significant control on 6 April 2016 | |
29 Jun 2017 | AD01 | Registered office address changed from 6-8 Main Street Kirkby Lonsdale Lancashire LA6 2AE to Lane House Kendal Road Kirkby Lonsdale Carnforth LA6 2HH on 29 June 2017 | |
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 |