- Company Overview for WHIRLOW PROPERTY COMPANY LIMITED (06236724)
- Filing history for WHIRLOW PROPERTY COMPANY LIMITED (06236724)
- People for WHIRLOW PROPERTY COMPANY LIMITED (06236724)
- Charges for WHIRLOW PROPERTY COMPANY LIMITED (06236724)
- More for WHIRLOW PROPERTY COMPANY LIMITED (06236724)
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) |
---|---|---|---|
18 Dec 2024 | AA | Total exemption full accounts made up to 31 May 2024 | |
13 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with updates | |
19 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2022 | |
06 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with updates | |
26 Apr 2022 | PSC04 | Change of details for Mr Christopher Howard Denton as a person with significant control on 6 January 2022 | |
07 Jan 2022 | AD01 | Registered office address changed from Summer Cottage 1 Summer Lane Sheffield S17 4AJ England to The Long Barn Barlow Lees Lane Dronfield Derbyshire S18 7UR on 7 January 2022 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Christopher Howard Denton on 5 January 2022 | |
05 Jan 2022 | CH01 | Director's details changed for Mr Christopher Howard Denton on 16 December 2021 | |
05 Jan 2022 | PSC04 | Change of details for Mr Christopher Howard Denton as a person with significant control on 16 December 2021 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Christopher Howard Denton on 19 August 2021 | |
19 Aug 2021 | CH01 | Director's details changed for Mr Christopher Howard Denton on 26 July 2021 | |
19 Aug 2021 | PSC04 | Change of details for Mr Christopher Howard Denton as a person with significant control on 26 July 2021 | |
19 Aug 2021 | AD01 | Registered office address changed from 128B Abbey Lane Sheffield South Yorkshire S8 0BQ England to Summer Cottage 1 Summer Lane Sheffield S17 4AJ on 19 August 2021 | |
26 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
25 May 2021 | PSC04 | Change of details for Mr Christopher Howard Denton as a person with significant control on 20 January 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Christopher Howard Denton on 25 May 2021 | |
25 May 2021 | PSC04 | Change of details for Mr Christopher Howard Denton as a person with significant control on 20 January 2021 | |
25 May 2021 | AD01 | Registered office address changed from 6 Whirlowdale Rise Sheffield S11 9LS to 128B Abbey Lane Sheffield South Yorkshire S8 0BQ on 25 May 2021 | |
25 May 2021 | CH01 | Director's details changed for Mr Christopher Howard Denton on 20 January 2021 | |
18 Mar 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 3 May 2020 with updates | |
18 Dec 2019 | AA | Total exemption full accounts made up to 31 May 2019 |