WHIN KNOWLE PROPERTY MANAGEMENT LTD
Company number 06906149
- Company Overview for WHIN KNOWLE PROPERTY MANAGEMENT LTD (06906149)
- Filing history for WHIN KNOWLE PROPERTY MANAGEMENT LTD (06906149)
- People for WHIN KNOWLE PROPERTY MANAGEMENT LTD (06906149)
- More for WHIN KNOWLE PROPERTY MANAGEMENT LTD (06906149)
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) |
---|---|---|---|
22 Nov 2024 | CS01 | Confirmation statement made on 27 September 2024 with updates | |
10 Oct 2024 | AP01 | Appointment of Simon Denny as a director on 10 October 2024 | |
06 Aug 2024 | CERTNM | Company name changed whinknowles property management LIMITED\certificate issued on 06/08/24 | |
17 Jul 2024 | AP01 | Appointment of Mrs Nicola Jane Denny as a director on 19 June 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Florence Seal as a director on 19 June 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Mark Murphy as a director on 19 June 2024 | |
17 Jul 2024 | TM01 | Termination of appointment of Elizabeth Crosland as a director on 19 June 2024 | |
17 Jul 2024 | AD01 | Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS to Great Hill House Farm Hill House Lane, Oxenhope Keighley BD22 9JH on 17 July 2024 | |
30 Apr 2024 | AA | Total exemption full accounts made up to 31 July 2023 | |
27 Sep 2023 | CS01 | Confirmation statement made on 27 September 2023 with no updates | |
26 Sep 2023 | CS01 | Confirmation statement made on 5 September 2023 with no updates | |
21 Apr 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
05 Apr 2023 | CH01 | Director's details changed for Miss Florence Murphy on 5 April 2023 | |
05 Sep 2022 | CS01 | Confirmation statement made on 5 September 2022 with no updates | |
26 Aug 2022 | CS01 | Confirmation statement made on 26 August 2022 with no updates | |
29 Apr 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
07 Dec 2021 | AP01 | Appointment of Miss Florence Murphy as a director on 7 December 2021 | |
26 Aug 2021 | CS01 | Confirmation statement made on 26 August 2021 with updates | |
26 Aug 2021 | PSC07 | Cessation of Stewart Taylor as a person with significant control on 26 August 2021 | |
26 Aug 2021 | PSC01 | Notification of Elizabeth Crosland as a person with significant control on 23 August 2021 | |
26 Aug 2021 | TM01 | Termination of appointment of Stewart Taylor as a director on 26 August 2021 | |
26 Aug 2021 | TM02 | Termination of appointment of Stewart Taylor as a secretary on 26 August 2021 | |
26 Aug 2021 | PSC01 | Notification of Mark Murphy as a person with significant control on 23 August 2021 | |
23 Aug 2021 | AP01 | Appointment of Mr Mark Murphy as a director on 23 August 2021 | |
23 Aug 2021 | AP01 | Appointment of Ms Elizabeth Crosland as a director on 23 August 2021 |