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)
28 Oct 2019 CH01 Director's details changed for Trevor Harold Russell on 15 August 2019
28 Oct 2019 CH01 Director's details changed for Lindi Russell on 15 August 2019
21 May 2019 AA Total exemption full accounts made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with updates
12 Nov 2018 CH01 Director's details changed for Mr Malcolm Henry Marsh on 2 October 2018
23 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 2 October 2017 with updates
01 Nov 2017 PSC01 Notification of Malcolm Henry Marsh as a person with significant control on 2 October 2017
01 Nov 2017 PSC07 Cessation of Darren Richard Leslie Hill as a person with significant control on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Lindi Russell on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Darren Hill on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Trevor Harold Russell on 1 November 2017
01 Nov 2017 AD03 Register(s) moved to registered inspection location 1 Church Lane Westbere Canterbury CT2 0HA
01 Nov 2017 AD02 Register inspection address has been changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to 1 Church Lane Westbere Canterbury CT2 0HA
31 Mar 2017 AD01 Registered office address changed from The Coach House 7 Mill Road Sturry Canterbury Kent CT2 0AJ to 1 Church Lane Westbere Canterbury CT2 0HA on 31 March 2017
14 Mar 2017 TM02 Termination of appointment of Tracie Julia Fuller as a secretary on 14 March 2017
20 Jan 2017 AA Total exemption full accounts made up to 31 October 2016
11 Nov 2016 CS01 Confirmation statement made on 2 October 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
30 Oct 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 70
01 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
06 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 70
21 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
09 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-09
  • GBP 70
10 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012