Advanced company searchLink opens in new window

WHITFIELD PROPERTY INVESTMENTS LIMITED

Company number 11540418

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)
04 Feb 2025 MR02 Registration of acquisition 115404180004, acquired on 20 July 2023
24 Dec 2024 AA Total exemption full accounts made up to 31 March 2024
28 Aug 2024 CS01 Confirmation statement made on 27 August 2024 with no updates
22 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
13 Nov 2023 CH01 Director's details changed for Mrs Susan Elena Whitfield on 31 October 2023
13 Nov 2023 CH01 Director's details changed for Mr Dennis Keith Whitfield on 31 October 2023
13 Nov 2023 PSC05 Change of details for Whitfield Portfolio Group Limited as a person with significant control on 31 October 2023
13 Nov 2023 AD01 Registered office address changed from 30a High Street over Cambridgeshire CB24 5nd to Suite 5, the Old Granary Oakington Road Westwick Cambridge Cambridgeshire CB24 3AR on 13 November 2023
31 Aug 2023 CS01 Confirmation statement made on 27 August 2023 with no updates
21 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
31 Aug 2022 CS01 Confirmation statement made on 27 August 2022 with no updates
24 Aug 2022 AP01 Appointment of Mrs Susan Elena Whitfield as a director on 6 July 2022
31 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
31 Aug 2021 CS01 Confirmation statement made on 27 August 2021 with no updates
15 Apr 2021 MR01 Registration of charge 115404180002, created on 30 March 2021
15 Apr 2021 MR01 Registration of charge 115404180003, created on 30 March 2021
04 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
07 Sep 2020 CS01 Confirmation statement made on 27 August 2020 with no updates
21 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
22 Nov 2019 MR01 Registration of charge 115404180001, created on 14 November 2019
10 Oct 2019 AD01 Registered office address changed from The Grange Market Street Swavesey Cambridge CB24 4QG United Kingdom to 30a High Street over Cambridgeshire CB24 5nd on 10 October 2019
05 Sep 2019 AA01 Previous accounting period shortened from 31 August 2019 to 31 March 2019
02 Sep 2019 CS01 Confirmation statement made on 27 August 2019 with no updates
28 Aug 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-28
  • GBP 100