- Company Overview for WHISTON PROPERTIES LIMITED (04528654)
- Filing history for WHISTON PROPERTIES LIMITED (04528654)
- People for WHISTON PROPERTIES LIMITED (04528654)
- Charges for WHISTON PROPERTIES LIMITED (04528654)
- More for WHISTON PROPERTIES LIMITED (04528654)
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) |
---|---|---|---|
11 Oct 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
18 Jun 2024 | AA | Micro company accounts made up to 30 September 2023 | |
11 Oct 2023 | CS01 | Confirmation statement made on 31 August 2023 with updates | |
11 Oct 2023 | SH01 |
Statement of capital following an allotment of shares on 31 July 2023
|
|
14 Jun 2023 | AA | Micro company accounts made up to 30 September 2022 | |
12 Sep 2022 | CS01 | Confirmation statement made on 31 August 2022 with updates | |
12 Aug 2022 | AA | Micro company accounts made up to 30 September 2021 | |
30 Mar 2022 | PSC01 | Notification of Elizabeth Fletcher as a person with significant control on 1 January 2022 | |
25 Mar 2022 | SH01 |
Statement of capital following an allotment of shares on 1 January 2022
|
|
28 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
28 Sep 2021 | PSC01 | Notification of James John Wilson as a person with significant control on 1 September 2020 | |
28 Sep 2021 | PSC04 | Change of details for Mr Peter Perry Wilson as a person with significant control on 1 September 2020 | |
28 Sep 2021 | PSC01 | Notification of Deborah Wilson as a person with significant control on 1 September 2020 | |
21 Sep 2021 | CH01 | Director's details changed for Mr Peter Perry Wilson on 1 September 2020 | |
21 Sep 2021 | CH03 | Secretary's details changed for Mr Peter Perry Wilson on 1 September 2020 | |
21 Sep 2021 | CH01 | Director's details changed for Mrs Deborah Wilson on 1 September 2020 | |
11 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
15 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with no updates | |
24 Jun 2020 | AA | Micro company accounts made up to 30 September 2019 | |
10 Mar 2020 | AD01 | Registered office address changed from 51 Clarkegrove Road Sheffield Yorkshire S10 2NH to The Old Workshop 1 Ecclesall Road South Sheffield S11 9PA on 10 March 2020 | |
30 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with updates | |
30 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 31 August 2019
|
|
28 Jun 2019 | AA | Micro company accounts made up to 30 September 2018 | |
05 Sep 2018 | CS01 | Confirmation statement made on 31 August 2018 with no updates | |
27 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 |