Advanced company searchLink opens in new window

WHISTON PROPERTIES LIMITED

Company number 04528654

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)
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
  • GBP 2,800
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
  • GBP 2,200
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
  • GBP 1,600
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