103 WHICHMORE PROPERTIES LIMITED

Company Documents

DateDescription
19/05/2519 May 2025 Accounts for a small company made up to 2024-12-31

View Document

03/01/253 January 2025 Appointment of Nicola Hawkins as a director on 2025-01-01

View Document

09/10/249 October 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

03/06/243 June 2024 Full accounts made up to 2023-12-31

View Document

27/09/2327 September 2023 Confirmation statement made on 2023-09-27 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Ryan Thomas Carey as a director on 2022-12-31

View Document

13/01/2313 January 2023 Termination of appointment of Joseph Walsh as a director on 2022-12-31

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-09-27 with no updates

View Document

04/05/224 May 2022 Appointment of Ryan Thomas Carey as a director on 2022-05-02

View Document

06/04/226 April 2022 Appointment of Mr Joseph Walsh as a director on 2022-04-01

View Document

06/04/226 April 2022 Appointment of Mrs Sally Marion Martin as a director on 2022-04-01

View Document

06/04/226 April 2022 Registered office address changed from 103 Wigmore Street London England W1U 1QS England to Squire Sanders (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR on 2022-04-06

View Document

06/04/226 April 2022 Appointment of Sally Martin as a secretary on 2022-04-01

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

10/08/2010 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

28/11/1928 November 2019 STATEMENT BY DIRECTORS

View Document

28/11/1928 November 2019 REDUCE ISSUED CAPITAL 28/11/2019

View Document

28/11/1928 November 2019 SOLVENCY STATEMENT DATED 28/11/19

View Document

28/11/1928 November 2019 28/11/19 STATEMENT OF CAPITAL GBP 1269565.33

View Document

27/09/1927 September 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

14/03/1914 March 2019 14/03/19 STATEMENT OF CAPITAL GBP 12956533.00

View Document

14/03/1914 March 2019 STATEMENT BY DIRECTORS

View Document

14/03/1914 March 2019 REDUCE ISSUED CAPITAL 14/03/2019

View Document

14/03/1914 March 2019 SOLVENCY STATEMENT DATED 14/03/19

View Document

08/03/198 March 2019 APPOINTMENT TERMINATED, DIRECTOR JOSEPH WALSH

View Document

17/01/1917 January 2019 SECTION 175 OF COMPANIES ACT 2006 28/09/2018

View Document

11/01/1911 January 2019 SAIL ADDRESS CREATED

View Document

11/01/1911 January 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

11/01/1911 January 2019 SAIL ADDRESS CHANGED FROM: SQUIRE PATTON BOGGS (UK) LLP (REF: CSU) RULTAND HOUSE 148 EDMUND STREET BIRMINGHAM B3 2JR ENGLAND

View Document

12/11/1812 November 2018 07/11/18 STATEMENT OF CAPITAL GBP 146956533

View Document

05/10/185 October 2018 CURREXT FROM 30/09/2019 TO 31/12/2019

View Document

28/09/1828 September 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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