- 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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
10 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 |