Advanced company searchLink opens in new window

WHEATLEY HALL PROPERTIES LIMITED

Company number 09382561

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)
13 Jan 2025 CS01 Confirmation statement made on 11 January 2025 with no updates
27 Aug 2024 AA Unaudited abridged accounts made up to 30 November 2023
16 Jan 2024 CS01 Confirmation statement made on 11 January 2024 with no updates
04 Aug 2023 AA Unaudited abridged accounts made up to 30 November 2022
16 Jan 2023 CS01 Confirmation statement made on 11 January 2023 with no updates
16 Jan 2023 PSC07 Cessation of Glyn Dale Smith as a person with significant control on 17 November 2022
17 Nov 2022 TM01 Termination of appointment of Glyn Dale Smith as a director on 16 November 2022
05 Jul 2022 AA Unaudited abridged accounts made up to 30 November 2021
15 Jan 2022 CS01 Confirmation statement made on 11 January 2022 with no updates
04 Sep 2021 AA Unaudited abridged accounts made up to 30 November 2020
12 Jan 2021 CS01 Confirmation statement made on 11 January 2021 with no updates
04 Sep 2020 AA Unaudited abridged accounts made up to 30 November 2019
31 Jan 2020 PSC04 Change of details for Mr Michael Patrick Murray as a person with significant control on 31 January 2020
14 Jan 2020 CS01 Confirmation statement made on 11 January 2020 with no updates
30 Aug 2019 AA Unaudited abridged accounts made up to 30 November 2018
11 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
30 Aug 2018 AA Unaudited abridged accounts made up to 30 November 2017
11 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
11 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
16 Jan 2017 CS01 Confirmation statement made on 12 January 2017 with updates
01 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
24 Feb 2016 AA01 Previous accounting period shortened from 31 January 2016 to 30 November 2015
26 Jan 2016 AR01 Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
26 Jan 2016 AD01 Registered office address changed from Unit 12 Merchant Way Wheatley Doncaster DN2 4QR United Kingdom to 3 Lazarus Court Bradford Row Doncaster South Yorkshire DN1 3NF on 26 January 2016
26 Jan 2016 TM01 Termination of appointment of Nigel Stephen Griffiths as a director on 1 December 2015