- Company Overview for WHITLEIGH DEVELOPMENTS LIMITED (07655996)
- Filing history for WHITLEIGH DEVELOPMENTS LIMITED (07655996)
- People for WHITLEIGH DEVELOPMENTS LIMITED (07655996)
- Charges for WHITLEIGH DEVELOPMENTS LIMITED (07655996)
- More for WHITLEIGH DEVELOPMENTS LIMITED (07655996)
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
|
|
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
|
|
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
|
|
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
|
|
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 |