Advanced company searchLink opens in new window

WHITSTABLE PROPERTIES LIMITED

Company number 03643300

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)
14 Oct 2024 CS01 Confirmation statement made on 2 October 2024 with no updates
14 Oct 2024 CH01 Director's details changed for Mrs Jean Frances Marsh on 20 September 2022
14 Oct 2024 CH01 Director's details changed for Lindi Russell on 30 November 2023
09 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
24 Oct 2023 CS01 Confirmation statement made on 2 October 2023 with updates
20 Oct 2023 PSC07 Cessation of Malcolm Henry Marsh as a person with significant control on 19 September 2023
20 Oct 2023 PSC01 Notification of Jean Frances Marsh as a person with significant control on 19 September 2023
26 Jul 2023 TM01 Termination of appointment of Malcolm Henry Marsh as a director on 24 May 2023
09 Feb 2023 AA Total exemption full accounts made up to 31 October 2022
16 Nov 2022 AD02 Register inspection address has been changed from 1 Church Lane Westbere Canterbury CT2 0HA England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN
15 Nov 2022 AD03 Register(s) moved to registered inspection location 1 Church Lane Westbere Canterbury CT2 0HA
11 Nov 2022 AD01 Registered office address changed from 1 Church Lane Westbere Canterbury CT2 0HA England to 226 Lyndhurst Avenue Twickenham TW2 6BS on 11 November 2022
11 Nov 2022 CS01 Confirmation statement made on 2 October 2022 with no updates
10 Nov 2022 TM01 Termination of appointment of Trevor Harold Russell as a director on 1 September 2022
29 Jun 2022 PSC04 Change of details for Mr Darren Richard Hill as a person with significant control on 2 October 2017
29 Jun 2022 PSC01 Notification of Darren Richard Hill as a person with significant control on 2 October 2017
29 Jun 2022 PSC04 Change of details for Mr Malcolm Henry Marsh as a person with significant control on 2 October 2017
06 Apr 2022 AA Total exemption full accounts made up to 31 October 2021
19 Nov 2021 AP01 Appointment of Mrs Jean Frances Marsh as a director on 17 November 2021
14 Oct 2021 CS01 Confirmation statement made on 2 October 2021 with no updates
26 Apr 2021 AA Total exemption full accounts made up to 31 October 2020
12 Oct 2020 CS01 Confirmation statement made on 2 October 2020 with no updates
26 Aug 2020 CH01 Director's details changed for Mr Malcolm Henry Marsh on 24 November 2014
19 Mar 2020 AA Total exemption full accounts made up to 31 October 2019
28 Oct 2019 CS01 Confirmation statement made on 2 October 2019 with updates