- Company Overview for WHITELEY HOMES PROPERTY C.I.C. (10354476)
- Filing history for WHITELEY HOMES PROPERTY C.I.C. (10354476)
- People for WHITELEY HOMES PROPERTY C.I.C. (10354476)
- Charges for WHITELEY HOMES PROPERTY C.I.C. (10354476)
- Registers for WHITELEY HOMES PROPERTY C.I.C. (10354476)
- More for WHITELEY HOMES PROPERTY C.I.C. (10354476)
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) |
---|---|---|---|
12 Feb 2025 | TM01 | Termination of appointment of Rodney John Bennion as a director on 31 January 2025 | |
04 Oct 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
01 Oct 2024 | CS01 | Confirmation statement made on 31 August 2024 with no updates | |
29 Jul 2024 | AD01 | Registered office address changed from Eliza Palmer Care Hub Whiteley Village Octagon Road Walton on Thames KT12 4ES England to Huntley House Octagon Road Whiteley Village Walton on Thames Surrey KT12 4BF on 29 July 2024 | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
14 Jul 2023 | AP01 | Appointment of Mrs Joanna Kate Beauchamp as a director on 10 July 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Michael David Berry as a director on 28 June 2023 | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
31 Aug 2022 | TM01 | Termination of appointment of Elizabeth Ann Peace as a director on 31 August 2022 | |
11 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
30 Jun 2021 | TM01 | Termination of appointment of Michael Frederick Arthur Tolley as a director on 29 June 2021 | |
30 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
01 Jul 2020 | TM01 | Termination of appointment of Susanna Lucy Cavendish as a director on 30 June 2020 | |
13 Dec 2019 | AP01 | Appointment of Ms Susanna Lucy Cavendish as a director on 10 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mrs Rachel Margaret Hill as a director on 10 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Michael David Berry as a director on 10 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mrs Elizabeth Ann Peace as a director on 10 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from The Whiteley Homes Trust Octagon Road Whiteley Village Walton-on-Thames Surrey KT12 4EH to Eliza Palmer Care Hub Whiteley Village Octagon Road Walton on Thames KT12 4ES on 12 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Rodney John Bennion as a director on 10 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Duncan Alan Mordue Straughen as a director on 10 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Michael George Sadler as a director on 10 December 2019 |