WHIN KNOWLE PROPERTY MANAGEMENT LTD

Company Documents

DateDescription
10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

10/06/2510 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

25/03/2525 March 2025 First Gazette notice for voluntary strike-off

View Document

17/03/2517 March 2025 Application to strike the company off the register

View Document

13/03/2513 March 2025 Termination of appointment of Simon Denny as a director on 2025-03-13

View Document

22/11/2422 November 2024 Confirmation statement made on 2024-09-27 with updates

View Document

10/10/2410 October 2024 Appointment of Simon Denny as a director on 2024-10-10

View Document

06/08/246 August 2024 Certificate of change of name

View Document

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

View Document

17/07/2417 July 2024 Appointment of Mrs Nicola Jane Denny as a director on 2024-06-19

View Document

17/07/2417 July 2024 Termination of appointment of Florence Seal as a director on 2024-06-19

View Document

17/07/2417 July 2024 Termination of appointment of Mark Murphy as a director on 2024-06-19

View Document

17/07/2417 July 2024 Termination of appointment of Elizabeth Crosland as a director on 2024-06-19

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

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

View Document

26/09/2326 September 2023 Confirmation statement made on 2023-09-05 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

05/04/235 April 2023 Director's details changed for Miss Florence Murphy on 2023-04-05

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

07/12/217 December 2021 Appointment of Miss Florence Murphy as a director on 2021-12-07

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

08/07/218 July 2021 Confirmation statement made on 2021-05-14 with no updates

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

23/07/2023 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/06/1912 June 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, NO UPDATES

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

22/05/1822 May 2018 PSC'S CHANGE OF PARTICULARS / MR STEWART TAYLOR / 06/04/2016

View Document

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

28/04/1728 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

07/06/167 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

16/09/1516 September 2015 DISS40 (DISS40(SOAD))

View Document

15/09/1515 September 2015 FIRST GAZETTE

View Document

09/09/159 September 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

02/07/142 July 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

11/06/1311 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

20/03/1320 March 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

11/06/1211 June 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

27/04/1227 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

14/06/1114 June 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

18/03/1118 March 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

10/02/1110 February 2011 PREVEXT FROM 31/05/2010 TO 31/07/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEWART TAYLOR / 14/05/2010

View Document

02/06/102 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STEWART TAYLOR / 14/05/2010

View Document

02/06/102 June 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

26/05/0926 May 2009 DIRECTOR APPOINTED MR STEWART TAYLOR

View Document

26/05/0926 May 2009 SECRETARY APPOINTED MR STEWART TAYLOR

View Document

19/05/0919 May 2009 APPOINTMENT TERMINATED DIRECTOR RHYS EVANS

View Document

14/05/0914 May 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