- Company Overview for WHETSTONE PROPERTY LIMITED (09602782)
- Filing history for WHETSTONE PROPERTY LIMITED (09602782)
- People for WHETSTONE PROPERTY LIMITED (09602782)
- Charges for WHETSTONE PROPERTY LIMITED (09602782)
- More for WHETSTONE PROPERTY LIMITED (09602782)
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) |
---|---|---|---|
30 Jan 2025 | AA | Total exemption full accounts made up to 30 April 2024 | |
13 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
31 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
30 May 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
30 Jan 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
23 May 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
06 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
24 May 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
11 Mar 2021 | MR04 | Satisfaction of charge 096027820004 in full | |
10 Mar 2021 | MR04 | Satisfaction of charge 096027820002 in full | |
10 Mar 2021 | MR04 | Satisfaction of charge 096027820003 in full | |
04 Mar 2021 | MR01 | Registration of charge 096027820005, created on 26 February 2021 | |
27 Jan 2021 | AA | Total exemption full accounts made up to 30 April 2020 | |
22 Jun 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
28 Jan 2020 | AA | Total exemption full accounts made up to 30 April 2019 | |
15 Aug 2019 | AD01 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to 1345 High Road London N20 9HR on 15 August 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 21 May 2019 with no updates | |
24 Jun 2019 | PSC05 | Change of details for Limited as a person with significant control on 24 June 2019 | |
24 Jun 2019 | PSC02 | Notification of Limited as a person with significant control on 24 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of Vincent Daniel Goldstein as a person with significant control on 24 June 2019 | |
24 Jun 2019 | PSC07 | Cessation of Garry Jon Simpson as a person with significant control on 24 June 2019 | |
13 Feb 2019 | AAMD | Amended total exemption full accounts made up to 30 April 2018 | |
28 Jan 2019 | AA | Total exemption full accounts made up to 30 April 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 21 May 2018 with no updates | |
14 Mar 2018 | CH01 | Director's details changed for Mr Garry Jon Simpson on 14 March 2018 |