WHISPERING MEADOWS LIMITED
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | |
24/06/2524 June 2025 New | |
24/06/2524 June 2025 New | Statement of capital on 2025-06-24 |
24/06/2524 June 2025 New | Resolutions |
24/06/2524 June 2025 New | Memorandum and Articles of Association |
18/12/2418 December 2024 | Micro company accounts made up to 2024-03-31 |
29/10/2429 October 2024 | Notification of a person with significant control statement |
23/10/2423 October 2024 | Second filing of Confirmation Statement dated 2023-10-07 |
21/10/2421 October 2024 | Confirmation statement made on 2024-10-07 with updates |
21/10/2421 October 2024 | Cessation of Joone Mary Oliver as a person with significant control on 2023-10-13 |
13/08/2413 August 2024 | Director's details changed for Mr Stephen John Hutchinson on 2024-08-13 |
13/08/2413 August 2024 | Director's details changed for Mr Leslie Lemmon on 2024-08-13 |
13/08/2413 August 2024 | Director's details changed for Mr Antony Roose on 2024-08-13 |
13/08/2413 August 2024 | Director's details changed for Mr Scott Macfarlane on 2024-08-13 |
30/04/2430 April 2024 | Director's details changed for Mr Lesley Lemmon on 2024-04-28 |
30/04/2430 April 2024 | Director's details changed for Mr Scott Mcfarlane on 2024-04-28 |
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 |
26/04/2426 April 2024 | Termination of appointment of Quentin Mark Oliver as a director on 2024-04-26 |
26/04/2426 April 2024 | Termination of appointment of Joone Mary Oliver as a secretary on 2024-04-26 |
23/04/2423 April 2024 | Appointment of Mr Stephen John Hutchinson as a director on 2024-04-23 |
23/04/2423 April 2024 | Appointment of Mr Scott Mcfarlane as a director on 2024-04-23 |
23/04/2423 April 2024 | Appointment of Mr Antony Roose as a director on 2024-04-23 |
23/04/2423 April 2024 | Appointment of Mr Lesley Lemmon as a director on 2024-04-23 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Termination of appointment of Christian David Maule as a director on 2024-03-15 |
18/12/2318 December 2023 | Appointment of Mr Christian David Maule as a director on 2023-12-15 |
17/12/2317 December 2023 | Termination of appointment of Joone Mary Oliver as a director on 2023-12-15 |
08/12/238 December 2023 | Micro company accounts made up to 2023-03-31 |
18/10/2318 October 2023 | Confirmation statement made on 2023-10-07 with updates |
13/10/2313 October 2023 | Notification of Joone Mary Oliver as a person with significant control on 2023-09-27 |
12/10/2312 October 2023 | Withdrawal of a person with significant control statement on 2023-10-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/12/226 December 2022 | Micro company accounts made up to 2022-03-31 |
17/10/2217 October 2022 | Confirmation statement made on 2022-10-07 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
07/10/217 October 2021 | Confirmation statement made on 2021-10-07 with no updates |
07/10/217 October 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
11/10/1911 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, WITH UPDATES |
11/10/1911 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, WITH UPDATES |
08/10/188 October 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/10/1713 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
13/10/1713 October 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
13/10/1513 October 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
13/10/1513 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
15/10/1415 October 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/10/1415 October 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
25/10/1325 October 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
25/10/1325 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
01/11/121 November 2012 | Annual return made up to 7 October 2012 with full list of shareholders |
29/10/1229 October 2012 | DIRECTOR APPOINTED RACHEL LOUISE MACEFIELD |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
10/01/1210 January 2012 | RETURN OF PURCHASE OF OWN SHARES |
05/01/125 January 2012 | DIRECTOR APPOINTED MRS RACHEL MACEFIELD |
08/12/118 December 2011 | DIRECTOR APPOINTED MR QUENTIN MARK OLIVER |
08/12/118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
08/12/118 December 2011 | SECRETARY APPOINTED MRS JOONE MARY OLIVER |
08/12/118 December 2011 | APPOINTMENT TERMINATED, SECRETARY MICHAEL GIBBS |
08/12/118 December 2011 | APPOINTMENT TERMINATED, DIRECTOR NATASHA WILDSMITH GIBBS |
26/10/1126 October 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
27/10/1027 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
26/10/1026 October 2010 | Annual return made up to 7 October 2010 with full list of shareholders |
14/01/1014 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
22/10/0922 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / NATASHA HELEN WILDSMITH GIBBS / 07/10/2009 |
22/10/0922 October 2009 | Annual return made up to 7 October 2009 with full list of shareholders |
23/01/0923 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
18/11/0818 November 2008 | RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS |
27/12/0727 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
27/12/0727 December 2007 | RETURN MADE UP TO 07/10/07; NO CHANGE OF MEMBERS |
13/11/0613 November 2006 | RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS |
09/11/069 November 2006 | REGISTERED OFFICE CHANGED ON 09/11/06 FROM: 5 CECIL STREET CARLISLE CUMBRIA CA1 1NL |
03/06/063 June 2006 | ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06 |
03/06/063 June 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
19/10/0519 October 2005 | RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS |
14/06/0514 June 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
11/11/0411 November 2004 | RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS |
14/10/0314 October 2003 | NEW DIRECTOR APPOINTED |
14/10/0314 October 2003 | NEW SECRETARY APPOINTED |
07/10/037 October 2003 | DIRECTOR RESIGNED |
07/10/037 October 2003 | SECRETARY RESIGNED |
07/10/037 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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