- Company Overview for WHITTON URBAN LAND LTD (08790444)
- Filing history for WHITTON URBAN LAND LTD (08790444)
- People for WHITTON URBAN LAND LTD (08790444)
- Charges for WHITTON URBAN LAND LTD (08790444)
- More for WHITTON URBAN LAND LTD (08790444)
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) |
---|---|---|---|
13 Nov 2024 | AA | Micro company accounts made up to 30 November 2023 | |
02 Oct 2024 | MR04 | Satisfaction of charge 087904440002 in full | |
19 Jul 2024 | AD01 | Registered office address changed from C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG United Kingdom to C/O Goldwyns London Llp No.1 Royal Exchange London EC3V 3DG on 19 July 2024 | |
19 Jul 2024 | CH01 | Director's details changed for Mr Sebastian Victor Whitton on 19 July 2024 | |
24 Apr 2024 | CH01 | Director's details changed for Mr Sebastian Victor Whitton on 24 April 2024 | |
24 Apr 2024 | AD01 | Registered office address changed from 109 Baker Street C/O Goldwyns London W1U 6RP England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 24 April 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 6 April 2024 with no updates | |
29 Sep 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 6 April 2023 with no updates | |
22 Nov 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
09 Aug 2022 | AA01 | Previous accounting period extended from 25 November 2021 to 30 November 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 6 April 2022 with no updates | |
27 Jan 2022 | TM01 | Termination of appointment of Stephen Gilbert as a director on 27 January 2022 | |
16 Aug 2021 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Jun 2021 | MR01 | Registration of charge 087904440002, created on 21 June 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
24 Nov 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
19 Oct 2020 | AD01 | Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 109 Baker Street C/O Goldwyns London W1U 6RP on 19 October 2020 | |
14 May 2020 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
27 Feb 2020 | MR04 | Satisfaction of charge 087904440001 in full | |
09 Oct 2019 | AA | Full accounts made up to 30 November 2018 | |
07 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 4 September 2019
|
|
16 Sep 2019 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2019 | AD01 | Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 27 Old Gloucester Street London WC1N 3AX on 27 August 2019 |