Advanced company searchLink opens in new window

WHITLEIGH DEVELOPMENTS LIMITED

Company number 07655996

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)
27 Feb 2019 AP01 Appointment of Mr Christopher John Cullen as a director on 14 February 2019
27 Feb 2019 AP01 Appointment of Mr Gary Anthony Stirling as a director on 14 February 2019
20 Feb 2019 MR01 Registration of charge 076559960003, created on 14 February 2019
12 Nov 2018 MR01 Registration of a charge
02 Nov 2018 MR01 Registration of charge 076559960002, created on 17 October 2018
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 380371.
24 Oct 2018 MR04 Satisfaction of charge 1 in full
10 Sep 2018 AA Total exemption full accounts made up to 30 June 2018
24 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with no updates
06 Sep 2017 AA Total exemption full accounts made up to 30 June 2017
24 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
24 Apr 2017 AP01 Appointment of Ms Gillian Patricia Fazan as a director on 22 April 2017
24 Apr 2017 AP01 Appointment of Mr Bruce Graeme Macdonald as a director on 22 April 2017
22 Apr 2017 AD01 Registered office address changed from Splatford Barton Kennford Exeter EX6 7XY to Armada House Cavalier Road Heathfield Industrial Estate Newton Abbot TQ12 6FJ on 22 April 2017
11 Sep 2016 AA Micro company accounts made up to 30 June 2016
03 Jun 2016 AR01 Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100
02 Oct 2015 AA Micro company accounts made up to 30 June 2015
02 Jun 2015 AR01 Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
03 Dec 2014 AA Micro company accounts made up to 30 June 2014
21 Aug 2014 AD01 Registered office address changed from Unit 12 Teignbridge Business Centre Cavalier Road Heathfield Newton Abbot Devon TQ12 6TZ to Splatford Barton Kennford Exeter EX6 7XY on 21 August 2014
02 Jun 2014 AR01 Annual return made up to 2 June 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
22 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
03 Jun 2013 AR01 Annual return made up to 2 June 2013 with full list of shareholders
27 Feb 2013 AA Total exemption small company accounts made up to 30 June 2012
22 Aug 2012 AD01 Registered office address changed from 6 Houndiscombe Road Plymouth Devon PL4 6HH on 22 August 2012
21 Jun 2012 AR01 Annual return made up to 2 June 2012 with full list of shareholders