- Company Overview for WHITSTABLE PROPERTIES LIMITED (03643300)
- Filing history for WHITSTABLE PROPERTIES LIMITED (03643300)
- People for WHITSTABLE PROPERTIES LIMITED (03643300)
- Registers for WHITSTABLE PROPERTIES LIMITED (03643300)
- More for WHITSTABLE PROPERTIES LIMITED (03643300)
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 |