WHICHCOTE FIELDS RESIDENTS COMPANY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-02 with no updates

View Document

27/01/2527 January 2025 Appointment of Ms Cheryl Louise Rummens-Smith as a director on 2025-01-27

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/10/2428 October 2024 Termination of appointment of Robin Phelps Davison as a director on 2024-09-06

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-02 with no updates

View Document

12/12/2312 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-02 with no updates

View Document

13/02/2313 February 2023 Appointment of Mrs Kelly Tanner as a director on 2023-02-13

View Document

13/02/2313 February 2023 Termination of appointment of Kelly Tanner as a director on 2023-02-13

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

06/02/226 February 2022 Confirmation statement made on 2022-02-02 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

31/07/1931 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/02/193 February 2019 CONFIRMATION STATEMENT MADE ON 03/02/19, NO UPDATES

View Document

21/11/1821 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 03/02/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

11/02/1711 February 2017 CONFIRMATION STATEMENT MADE ON 03/02/17, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/11/1630 November 2016 REGISTERED OFFICE CHANGED ON 30/11/2016 FROM 2 WHICHCOTE FIELDS OSBOURNBY SLEAFORD LINCOLNSHIRE NG34 0BF

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/02/166 February 2016 Annual return made up to 3 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 DIRECTOR APPOINTED MR STEPHEN NICHOLAS PARKER

View Document

08/12/158 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID GREENE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/03/1524 March 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MR PAUL HANSON

View Document

20/02/1520 February 2015 DIRECTOR APPOINTED MRS MAXINE CAWSEY

View Document

19/02/1519 February 2015 SECRETARY APPOINTED MRS MAXINE CAWSEY

View Document

19/02/1519 February 2015 DIRECTOR APPOINTED MRS KELLY TANNER

View Document

29/12/1429 December 2014 REGISTERED OFFICE CHANGED ON 29/12/2014 FROM 4 WHICHCOTE FIELDS OSBOURNBY SLEAFORD LINCOLNSHIRE NG34 0BF

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ANTONY SPANSWICK

View Document

05/02/145 February 2014 Annual return made up to 3 February 2014 with full list of shareholders

View Document

05/02/145 February 2014 REGISTERED OFFICE CHANGED ON 05/02/2014 FROM 6 WHICHCOTE FIELDS OSBOURNBY SLEAFORD LINCOLNSHIRE NG34 0BF UNITED KINGDOM

View Document

03/02/143 February 2014 DIRECTOR APPOINTED MR DAVID ANTHON GREENE

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY EMMA CRAIG

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, SECRETARY EMMA CRAIG

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALASTAIR CRAIG

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

04/03/134 March 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/03/124 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 4 WHICHCOTE FIELDS WEST STREET OSBOURNBY LINCS NG34 0BF

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN CROWTHER

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTONY JOHN SPANSWICK / 17/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR WILLIAM DOUGLAS CRAIG / 17/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JON RONALD HARE / 17/03/2010

View Document

06/05/106 May 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER HENRY ROWE / 17/03/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH MARTIN / 17/03/2010

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED ANTONY JOHN SPANSWICK

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED ALASTAIR WILLIAM DOUGLAS CRAIG

View Document

06/05/096 May 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

02/03/092 March 2009 DIRECTOR APPOINTED PETER HENRY ROWE

View Document

02/03/092 March 2009 DIRECTOR APPOINTED KEITH MARTIN

View Document

02/03/092 March 2009 DIRECTOR APPOINTED JON RONALD HARE

View Document

09/12/089 December 2008 DIRECTOR APPOINTED GAVIN CROWTHER

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY BARRY PRICHARD

View Document

03/12/083 December 2008 REGISTERED OFFICE CHANGED ON 03/12/2008 FROM TILIA HOUSE 2 TILIA WAY BOURNE LINCS PE10 0QR

View Document

03/12/083 December 2008 SECRETARY APPOINTED EMMA CRAIG

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR BARRY PRICHARD

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR PAUL BOGGUST

View Document

29/07/0829 July 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/08/074 August 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

04/08/074 August 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07

View Document

04/08/074 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

05/09/065 September 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

07/11/057 November 2005 REGISTERED OFFICE CHANGED ON 07/11/05 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

07/11/057 November 2005 SECRETARY RESIGNED

View Document

07/11/057 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/10/057 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/056 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/09/056 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/03/0517 March 2005 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