WHISPERING MEADOWS LIMITED

Company Documents

DateDescription
24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 New

View Document

24/06/2524 June 2025 NewStatement of capital on 2025-06-24

View Document

24/06/2524 June 2025 NewResolutions

View Document

24/06/2524 June 2025 NewMemorandum and Articles of Association

View Document

18/12/2418 December 2024 Micro company accounts made up to 2024-03-31

View Document

29/10/2429 October 2024 Notification of a person with significant control statement

View Document

23/10/2423 October 2024 Second filing of Confirmation Statement dated 2023-10-07

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-07 with updates

View Document

21/10/2421 October 2024 Cessation of Joone Mary Oliver as a person with significant control on 2023-10-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Stephen John Hutchinson on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Leslie Lemmon on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Antony Roose on 2024-08-13

View Document

13/08/2413 August 2024 Director's details changed for Mr Scott Macfarlane on 2024-08-13

View Document

30/04/2430 April 2024 Director's details changed for Mr Lesley Lemmon on 2024-04-28

View Document

30/04/2430 April 2024 Director's details changed for Mr Scott Mcfarlane on 2024-04-28

View Document

29/04/2429 April 2024 Registered office address changed from 11 Whispering Meadows Sykehouse South Yorkshire DN14 9FB to Unit 29 Highcroft Industrial Estate Enterprise Road Waterlooville PO8 0BT on 2024-04-29

View Document

26/04/2426 April 2024 Termination of appointment of Quentin Mark Oliver as a director on 2024-04-26

View Document

26/04/2426 April 2024 Termination of appointment of Joone Mary Oliver as a secretary on 2024-04-26

View Document

23/04/2423 April 2024 Appointment of Mr Stephen John Hutchinson as a director on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of Mr Scott Mcfarlane as a director on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of Mr Antony Roose as a director on 2024-04-23

View Document

23/04/2423 April 2024 Appointment of Mr Lesley Lemmon as a director on 2024-04-23

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

15/03/2415 March 2024 Termination of appointment of Christian David Maule as a director on 2024-03-15

View Document

18/12/2318 December 2023 Appointment of Mr Christian David Maule as a director on 2023-12-15

View Document

17/12/2317 December 2023 Termination of appointment of Joone Mary Oliver as a director on 2023-12-15

View Document

08/12/238 December 2023 Micro company accounts made up to 2023-03-31

View Document

18/10/2318 October 2023 Confirmation statement made on 2023-10-07 with updates

View Document

13/10/2313 October 2023 Notification of Joone Mary Oliver as a person with significant control on 2023-09-27

View Document

12/10/2312 October 2023 Withdrawal of a person with significant control statement on 2023-10-12

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

06/12/226 December 2022 Micro company accounts made up to 2022-03-31

View Document

17/10/2217 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

07/10/217 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

07/10/217 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES

View Document

11/10/1911 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/10/188 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES

View Document

08/10/188 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/10/1713 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

13/10/1713 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

13/10/1513 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/10/1415 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

25/10/1325 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

25/10/1325 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

01/11/121 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

29/10/1229 October 2012 DIRECTOR APPOINTED RACHEL LOUISE MACEFIELD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

10/01/1210 January 2012 RETURN OF PURCHASE OF OWN SHARES

View Document

05/01/125 January 2012 DIRECTOR APPOINTED MRS RACHEL MACEFIELD

View Document

08/12/118 December 2011 DIRECTOR APPOINTED MR QUENTIN MARK OLIVER

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/12/118 December 2011 SECRETARY APPOINTED MRS JOONE MARY OLIVER

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, SECRETARY MICHAEL GIBBS

View Document

08/12/118 December 2011 APPOINTMENT TERMINATED, DIRECTOR NATASHA WILDSMITH GIBBS

View Document

26/10/1126 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

26/10/1026 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

14/01/1014 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/10/0922 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NATASHA HELEN WILDSMITH GIBBS / 07/10/2009

View Document

22/10/0922 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

23/01/0923 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

18/11/0818 November 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

27/12/0727 December 2007 RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS

View Document

13/11/0613 November 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 5 CECIL STREET CARLISLE CUMBRIA CA1 1NL

View Document

03/06/063 June 2006 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/10/0519 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

11/11/0411 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 NEW DIRECTOR APPOINTED

View Document

14/10/0314 October 2003 NEW SECRETARY APPOINTED

View Document

07/10/037 October 2003 DIRECTOR RESIGNED

View Document

07/10/037 October 2003 SECRETARY RESIGNED

View Document

07/10/037 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company