- Company Overview for WITLEY HUNDRED LIMITED (08684097)
- Filing history for WITLEY HUNDRED LIMITED (08684097)
- People for WITLEY HUNDRED LIMITED (08684097)
- Charges for WITLEY HUNDRED LIMITED (08684097)
- More for WITLEY HUNDRED LIMITED (08684097)
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) |
---|---|---|---|
05 Feb 2020 | MR01 | Registration of charge 086840970005, created on 31 January 2020 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
16 Dec 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
13 Dec 2019 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 March 2019 | |
28 Oct 2019 | CS01 | Confirmation statement made on 10 September 2019 with no updates | |
30 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
28 Nov 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Nov 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
17 Dec 2017 | AA | Micro company accounts made up to 28 February 2017 | |
19 Nov 2017 | CS01 | Confirmation statement made on 10 September 2017 with updates | |
19 Jul 2017 | MR01 | Registration of charge 086840970003, created on 18 July 2017 | |
29 Jun 2017 | PSC02 | Notification of Hazelgrove Properties Limited as a person with significant control on 7 December 2016 | |
29 Jun 2017 | PSC07 | Cessation of Andrew Stirk as a person with significant control on 7 December 2016 | |
22 May 2017 | MR01 | Registration of charge 086840970001, created on 2 May 2017 | |
22 May 2017 | MR01 | Registration of charge 086840970002, created on 2 May 2017 | |
08 Jan 2017 | AD01 | Registered office address changed from 12 Conqueror Court Sittingbourne Kent ME10 5BH to C/O Shihn & Co Hytec House Burgess Wood Road South Beaconsfield HP9 1EX on 8 January 2017 | |
08 Jan 2017 | AP01 | Appointment of Mr Sundip Singh Shihn as a director on 6 January 2017 | |
06 Jan 2017 | TM01 | Termination of appointment of Edward Tidmarsh as a director on 7 December 2016 | |
06 Jan 2017 | TM01 | Termination of appointment of Andrew Stirk as a director on 7 December 2016 | |
06 Jan 2017 | AP01 | Appointment of Mr Rahul Dixit as a director on 7 December 2016 | |
09 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
10 Sep 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
14 Jul 2016 | SH01 |
Statement of capital following an allotment of shares on 13 July 2016
|
|
14 Jul 2016 | AA | Total exemption small company accounts made up to 29 February 2016 |