WHITEHALL SQUARE DEVELOPMENTS LIMITED
Company number 10817838
- Company Overview for WHITEHALL SQUARE DEVELOPMENTS LIMITED (10817838)
- Filing history for WHITEHALL SQUARE DEVELOPMENTS LIMITED (10817838)
- People for WHITEHALL SQUARE DEVELOPMENTS LIMITED (10817838)
- More for WHITEHALL SQUARE DEVELOPMENTS LIMITED (10817838)
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) |
---|---|---|---|
07 Jul 2023 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
06 Jun 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2022 | TM01 | Termination of appointment of Ceri Alan Lyndon Williams as a director on 15 September 2022 | |
24 Aug 2022 | AP01 | Appointment of Mrs Nicola Williams as a director on 11 August 2022 | |
24 Aug 2022 | CS01 | Confirmation statement made on 13 June 2022 with no updates | |
30 Mar 2022 | AA | Micro company accounts made up to 31 March 2021 | |
31 Dec 2021 | AD01 | Registered office address changed from The Old Bank 35 Perry Street Northfleet Kent DA11 8RB England to Isha House 8 Wrotham Road Gravesend DA11 0PA on 31 December 2021 | |
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2021 | CS01 | Confirmation statement made on 13 June 2021 with no updates | |
04 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 13 June 2020 with no updates | |
27 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
24 Jun 2019 | CS01 | Confirmation statement made on 13 June 2019 with no updates | |
07 Feb 2019 | CH01 | Director's details changed for Mr Ceri Alan Lyndon Williams on 7 February 2019 | |
19 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
15 Nov 2018 | AD01 | Registered office address changed from Suite a 7 Harmer Street Gravesend DA12 2AP England to The Old Bank 35 Perry Street Northfleet Kent DA11 8RB on 15 November 2018 | |
28 Jun 2018 | CS01 | Confirmation statement made on 13 June 2018 with no updates | |
04 Jul 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 March 2018 | |
14 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-14
|