Advanced company searchLink opens in new window

WHITTINGTON HALL ESTATES LIMITED

Company number 03203534

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)
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