Advanced company searchLink opens in new window

WHITELEY MEADOWS NORTHERN PH1 LIMITED

Company number 12337020

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)
11 Dec 2024 CS01 Confirmation statement made on 26 November 2024 with no updates
11 Dec 2024 PSC07 Cessation of Nicholas John Churcher as a person with significant control on 26 November 2024
11 Dec 2024 PSC02 Notification of Bovis Homes North Whiteley Llp as a person with significant control on 29 November 2019
11 Dec 2024 TM01 Termination of appointment of James Richard Drury as a director on 26 November 2024
11 Dec 2024 AP01 Appointment of Mr Nicholas John Churcher as a director on 26 November 2024
09 Dec 2024 TM01 Termination of appointment of Dawnet Marie Mclaughlin as a director on 21 November 2024
09 Dec 2024 TM01 Termination of appointment of Martyn Trevor Flood as a director on 21 November 2024
09 Dec 2024 PSC01 Notification of Nicholas John Churcher as a person with significant control on 21 November 2024
09 Dec 2024 PSC07 Cessation of Dawnet Marie Mclaughlin as a person with significant control on 21 November 2024
07 May 2024 AA Accounts for a dormant company made up to 30 November 2023
27 Nov 2023 CS01 Confirmation statement made on 26 November 2023 with no updates
06 Oct 2023 CH01 Director's details changed for Mr Martyn Trevor Flood on 6 October 2023
12 May 2023 AA Accounts for a dormant company made up to 30 November 2022
30 Nov 2022 PSC09 Withdrawal of a person with significant control statement on 30 November 2022
30 Nov 2022 PSC08 Notification of a person with significant control statement
30 Nov 2022 CS01 Confirmation statement made on 26 November 2022 with no updates
30 Nov 2022 PSC01 Notification of Dawnet Marie Mclaughlin as a person with significant control on 18 August 2021
30 Nov 2022 PSC07 Cessation of James Dunne as a person with significant control on 18 August 2021
08 Jun 2022 CH01 Director's details changed for Miss Dawnet Marie Mclaughlin on 6 June 2022
08 Jun 2022 AP01 Appointment of Mr Martyn Trevor Flood as a director on 6 June 2022
08 Jun 2022 TM01 Termination of appointment of Brendan Ronald William Evans as a director on 6 June 2022
08 Jun 2022 AP01 Appointment of Miss Dawnet Marie Mclaughlin as a director on 6 June 2022
08 Jun 2022 TM01 Termination of appointment of Lance Else as a director on 6 June 2022
24 May 2022 AA Accounts for a dormant company made up to 30 November 2021
07 Jan 2022 AD01 Registered office address changed from Central 40 Lime Tree Way Basingstoke RG24 8GU United Kingdom to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 7 January 2022