WHC PROPERTIES LIMITED

Company Documents

DateDescription
15/08/1515 August 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

11/12/1411 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/10/143 October 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

03/10/143 October 2014 REGISTERED OFFICE CHANGED ON 03/10/2014 FROM
ESSEX HOUSE 8 THE SHRUBBERIES
GEORGE LANE SOUTH WOODFORD
LONDON
E18 1BD

View Document

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

View Accounts

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 APPOINTMENT TERMINATED, DIRECTOR WAYNE FLINTHAM

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EMILY FLINTHAM / 11/12/2013

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EMILY FLINTHAM / 11/12/2013

View Document

04/09/134 September 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

05/11/125 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/08/1230 August 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE EMILY FLINTHAM / 30/09/2011

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / HANNAH JANE DAVIES / 30/09/2011

View Document

30/08/1230 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE FLINTHAM / 30/09/2011

View Document

30/12/1130 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 REGISTERED OFFICE CHANGED ON 06/10/2011 FROM BETHEL COTTAGE DASSELS BRAUGHING HERTFORDSHIRE SG11 2RW

View Document

16/09/1116 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

30/12/1030 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

14/10/1014 October 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED HANNAH JANE DAVIES

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED CHARLOTTE EMILY FLINTHAM

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED WAYNE FLINTHAM

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR ADA FLINTHAM

View Document

07/12/097 December 2009 NOTICE OF RESTRICTION ON THE COMPANY'S ARTICLES

View Document

16/11/0916 November 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

16/11/0916 November 2009 VARYING SHARE RIGHTS AND NAMES

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED DIRECTOR KEITH DUNGATE

View Document

30/09/0930 September 2009 DIRECTOR APPOINTED ADA MAY FLINTHAM

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/09 FROM: GISTERED OFFICE CHANGED ON 30/09/2009 FROM 31 CORSHAM STREET LONDON N1 6DR

View Document

19/09/0919 September 2009 COMPANY NAME CHANGED HADENBELL LIMITED CERTIFICATE ISSUED ON 21/09/09

View Document

24/08/0924 August 2009 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