WHITTLE PROPERTIES LTD
Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-16 with no updates |
18/10/2418 October 2024 | Total exemption full accounts made up to 2024-02-29 |
18/03/2418 March 2024 | Registered office address changed from Office 37 K3 Business Park 200 Clough Road Hull HU5 1SN England to Office 37 K3 Business Park 200 Clough Road Hull HU5 1SW on 2024-03-18 |
01/03/241 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
01/08/231 August 2023 | Total exemption full accounts made up to 2023-02-28 |
01/03/231 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
06/04/226 April 2022 | Registered office address changed from 200 Office 37 K3 Business Park Clough Road Hull HU5 1SN England to Office 37 K3 Business Park 200 Clough Road Hull HU5 1SN on 2022-04-06 |
04/04/224 April 2022 | Registered office address changed from 84 Newland Avenue Hull HU5 3AB England to 200 Office 37 K3 Business Park Clough Road Hull HU5 1SN on 2022-04-04 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-16 with no updates |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
01/09/201 September 2020 | 29/02/20 TOTAL EXEMPTION FULL |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
27/02/2027 February 2020 | CONFIRMATION STATEMENT MADE ON 16/02/20, NO UPDATES |
05/09/195 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
17/09/1817 September 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
22/02/1822 February 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
03/08/173 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
25/04/1625 April 2016 | REGISTERED OFFICE CHANGED ON 25/04/2016 FROM 26 HIGHFIELD ROAD BEVERLEY EAST YORKSHIRE HU17 9QN UNITED KINGDOM |
15/03/1615 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
15/03/1615 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WHITTLE / 23/12/2015 |
14/03/1614 March 2016 | REGISTERED OFFICE CHANGED ON 14/03/2016 FROM 7 SHEPHERDS LEA BEVERLEY HU17 8UU |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
13/03/1513 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
15/07/1415 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
13/03/1413 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
21/05/1321 May 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
22/03/1322 March 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
19/10/1219 October 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
30/04/1230 April 2012 | Annual return made up to 16 February 2012 with full list of shareholders |
28/11/1128 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
11/05/1111 May 2011 | Annual return made up to 16 February 2011 with full list of shareholders |
24/05/1024 May 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
30/04/1030 April 2010 | Annual return made up to 16 February 2010 with full list of shareholders |
30/04/1030 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE WHITTLE / 31/12/2009 |
30/07/0930 July 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
07/07/097 July 2009 | SECRETARY APPOINTED JONATHAN MARK PARKIN |
07/07/097 July 2009 | APPOINTMENT TERMINATED SECRETARY ANDREW WHITTLE |
18/05/0918 May 2009 | RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS |
25/04/0825 April 2008 | RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS |
15/04/0815 April 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
03/04/073 April 2007 | NEW SECRETARY APPOINTED |
03/04/073 April 2007 | NEW DIRECTOR APPOINTED |
19/02/0719 February 2007 | SECRETARY RESIGNED |
19/02/0719 February 2007 | DIRECTOR RESIGNED |
16/02/0716 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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