- Company Overview for WHELAN PROPERTIES LIMITED (10078578)
- Filing history for WHELAN PROPERTIES LIMITED (10078578)
- People for WHELAN PROPERTIES LIMITED (10078578)
- More for WHELAN PROPERTIES LIMITED (10078578)
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) |
---|---|---|---|
09 Jan 2025 | AA | Accounts for a dormant company made up to 31 March 2024 | |
25 Apr 2024 | CS01 | Confirmation statement made on 21 March 2024 with no updates | |
30 Dec 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
24 Apr 2023 | CS01 | Confirmation statement made on 21 March 2023 with no updates | |
01 May 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
22 Mar 2022 | CS01 | Confirmation statement made on 21 March 2022 with no updates | |
06 Apr 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Mar 2021 | CS01 | Confirmation statement made on 21 March 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 31 March 2020 | |
01 Oct 2020 | CS01 | Confirmation statement made on 21 March 2020 with no updates | |
01 Oct 2020 | AD01 | Registered office address changed from 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN United Kingdom to 3 3 Castleford Drive Prestbury Cheshire SK10 4BG on 1 October 2020 | |
04 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Feb 2020 | AA | Micro company accounts made up to 31 March 2019 | |
01 Apr 2019 | CS01 | Confirmation statement made on 21 March 2019 with no updates | |
20 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
06 Aug 2018 | CH01 | Director's details changed for Mr Grenville David Whelan on 11 July 2018 | |
06 Aug 2018 | PSC04 | Change of details for Mr Grenville David Whelan as a person with significant control on 11 July 2018 | |
26 Mar 2018 | CS01 | Confirmation statement made on 21 March 2018 with no updates | |
21 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Mar 2017 | CS01 | Confirmation statement made on 21 March 2017 with updates | |
07 Nov 2016 | CH01 | Director's details changed for Mr Grenville David Whelan on 3 November 2016 | |
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 23 March 2016
|
|
22 Mar 2016 | NEWINC |
Incorporation
Statement of capital on 2016-03-22
|