WHIN KNOWLE PROPERTY MANAGEMENT LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
10/06/2510 June 2025 New | Final Gazette dissolved via voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
25/03/2525 March 2025 | First Gazette notice for voluntary strike-off |
17/03/2517 March 2025 | Application to strike the company off the register |
13/03/2513 March 2025 | Termination of appointment of Simon Denny as a director on 2025-03-13 |
22/11/2422 November 2024 | Confirmation statement made on 2024-09-27 with updates |
10/10/2410 October 2024 | Appointment of Simon Denny as a director on 2024-10-10 |
06/08/246 August 2024 | Certificate of change of name |
17/07/2417 July 2024 | Registered office address changed from C/O Ppi Accountancy Limited Horley Green House Horley Green Road Claremount Halifax HX3 6AS to Great Hill House Farm Hill House Lane, Oxenhope Keighley BD22 9JH on 2024-07-17 |
17/07/2417 July 2024 | Appointment of Mrs Nicola Jane Denny as a director on 2024-06-19 |
17/07/2417 July 2024 | Termination of appointment of Florence Seal as a director on 2024-06-19 |
17/07/2417 July 2024 | Termination of appointment of Mark Murphy as a director on 2024-06-19 |
17/07/2417 July 2024 | Termination of appointment of Elizabeth Crosland as a director on 2024-06-19 |
30/04/2430 April 2024 | Total exemption full accounts made up to 2023-07-31 |
27/09/2327 September 2023 | Confirmation statement made on 2023-09-27 with no updates |
26/09/2326 September 2023 | Confirmation statement made on 2023-09-05 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
21/04/2321 April 2023 | Total exemption full accounts made up to 2022-07-31 |
05/04/235 April 2023 | Director's details changed for Miss Florence Murphy on 2023-04-05 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
29/04/2229 April 2022 | Total exemption full accounts made up to 2021-07-31 |
07/12/217 December 2021 | Appointment of Miss Florence Murphy as a director on 2021-12-07 |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
08/07/218 July 2021 | Confirmation statement made on 2021-05-14 with no updates |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
23/07/2023 July 2020 | 31/07/19 TOTAL EXEMPTION FULL |
01/06/201 June 2020 | CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/06/1912 June 2019 | CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES |
30/04/1930 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
06/06/186 June 2018 | CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES |
22/05/1822 May 2018 | PSC'S CHANGE OF PARTICULARS / MR STEWART TAYLOR / 06/04/2016 |
30/04/1830 April 2018 | 31/07/17 TOTAL EXEMPTION FULL |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
09/06/179 June 2017 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES |
28/04/1728 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
07/06/167 June 2016 | Annual return made up to 14 May 2016 with full list of shareholders |
29/04/1629 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
16/09/1516 September 2015 | DISS40 (DISS40(SOAD)) |
15/09/1515 September 2015 | FIRST GAZETTE |
09/09/159 September 2015 | Annual return made up to 14 May 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
02/07/142 July 2014 | Annual return made up to 14 May 2014 with full list of shareholders |
30/04/1430 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
11/06/1311 June 2013 | Annual return made up to 14 May 2013 with full list of shareholders |
20/03/1320 March 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
11/06/1211 June 2012 | Annual return made up to 14 May 2012 with full list of shareholders |
27/04/1227 April 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
14/06/1114 June 2011 | Annual return made up to 14 May 2011 with full list of shareholders |
18/03/1118 March 2011 | Annual accounts small company total exemption made up to 31 July 2010 |
10/02/1110 February 2011 | PREVEXT FROM 31/05/2010 TO 31/07/2010 |
02/06/102 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART TAYLOR / 14/05/2010 |
02/06/102 June 2010 | SECRETARY'S CHANGE OF PARTICULARS / MR STEWART TAYLOR / 14/05/2010 |
02/06/102 June 2010 | Annual return made up to 14 May 2010 with full list of shareholders |
26/05/0926 May 2009 | DIRECTOR APPOINTED MR STEWART TAYLOR |
26/05/0926 May 2009 | SECRETARY APPOINTED MR STEWART TAYLOR |
19/05/0919 May 2009 | APPOINTMENT TERMINATED DIRECTOR RHYS EVANS |
14/05/0914 May 2009 | 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