WHETSTONE PROPERTY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/05/2521 May 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

19/02/2519 February 2025 Appointment of Mr Benjamin Simpson as a director on 2025-02-12

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

31/01/2431 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

30/01/2330 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

06/01/226 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

27/01/2127 January 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

22/06/2022 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 REGISTERED OFFICE CHANGED ON 15/08/2019 FROM 249 CRANBROOK ROAD ILFORD ESSEX IG1 4TG ENGLAND

View Document

24/06/1924 June 2019 CESSATION OF GARRY JON SIMPSON AS A PSC

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

24/06/1924 June 2019 CESSATION OF VINCENT DANIEL GOLDSTEIN AS A PSC

View Document

24/06/1924 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIMITED

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / LIMITED / 24/06/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

13/02/1913 February 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/18

View Document

28/01/1928 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

14/03/1814 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GARRY JON SIMPSON / 14/03/2018

View Document

14/03/1814 March 2018 PSC'S CHANGE OF PARTICULARS / VINCENT GOLDSTEIN / 14/03/2018

View Document

15/01/1815 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VINCENT GOLDSTEIN

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARRY JON SIMPSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

16/01/1716 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

25/10/1625 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR VINCENT DANIEL GOLDSTEIN / 25/10/2016

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096027820003

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096027820002

View Document

01/06/161 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096027820004

View Document

24/05/1624 May 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

22/03/1622 March 2016 CURRSHO FROM 31/05/2016 TO 30/04/2016

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR GARRY JON SIMPSON

View Document

21/03/1621 March 2016 REGISTERED OFFICE CHANGED ON 21/03/2016 FROM 119 HIGH STREET LOUGHTON IG10 4LT UNITED KINGDOM

View Document

07/07/157 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 096027820001

View Document

21/05/1521 May 2015 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