Advanced company searchLink opens in new window

WHITEHALL HOMES PROPERTY LLP

Company number OC373506

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)
16 Sep 2024 AA Micro company accounts made up to 31 March 2024
22 Apr 2024 LLCS01 Confirmation statement made on 20 March 2024 with no updates
29 Nov 2023 LLMR01 Registration of charge OC3735060006, created on 27 November 2023
29 Nov 2023 LLMR01 Registration of charge OC3735060007, created on 27 November 2023
29 Nov 2023 LLMR01 Registration of charge OC3735060008, created on 27 November 2023
23 Oct 2023 AA Micro company accounts made up to 31 March 2023
06 Apr 2023 LLCS01 Confirmation statement made on 20 March 2023 with no updates
30 Mar 2023 LLPSC02 Notification of Vibrant Ms Limited as a person with significant control on 28 March 2023
30 Mar 2023 LLPSC02 Notification of Charlheights Limited as a person with significant control on 28 March 2023
30 Mar 2023 LLPSC07 Cessation of Charlheights Limited as a person with significant control on 28 March 2023
07 Nov 2022 AA Micro company accounts made up to 31 March 2022
26 Apr 2022 LLCS01 Confirmation statement made on 20 March 2022 with no updates
21 Dec 2021 AA Micro company accounts made up to 31 March 2021
15 Oct 2021 LLMR04 Satisfaction of charge OC3735060005 in full
16 May 2021 LLCS01 Confirmation statement made on 20 March 2021 with no updates
16 Oct 2020 AA Micro company accounts made up to 31 March 2020
02 Apr 2020 LLCS01 Confirmation statement made on 20 March 2020 with no updates
29 Oct 2019 AA Micro company accounts made up to 31 March 2019
20 Mar 2019 LLCS01 Confirmation statement made on 20 March 2019 with no updates
22 Dec 2018 AA Micro company accounts made up to 31 March 2018
29 Nov 2018 LLMR01 Registration of charge OC3735060005, created on 28 November 2018
16 Oct 2018 LLAD01 Registered office address changed from Dorset House Second Floor 64 High Street East Grinstead West Sussex RH19 3DE England to Dorset House 2nd Floor 64 High Street East Grinstead West Sussex RH19 3DE on 16 October 2018
16 Oct 2018 LLAD01 Registered office address changed from Suite 2a Crown House 37 High Street East Grinstead West Sussex RH19 3AF to Dorset House Second Floor 64 High Street East Grinstead West Sussex RH19 3DE on 16 October 2018
17 Aug 2018 LLMR04 Satisfaction of charge OC3735060001 in full
17 Aug 2018 LLMR04 Satisfaction of charge OC3735060004 in full