Advanced company searchLink opens in new window

WHIN KNOWLE PROPERTY MANAGEMENT LTD

Company number 06906149

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)
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