WHINFIELD PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewAmended micro company accounts made up to 2023-12-31

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

05/03/255 March 2025 Compulsory strike-off action has been discontinued

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 Micro company accounts made up to 2023-12-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with updates

View Document

28/11/2428 November 2024 Confirmation statement made on 2024-11-28 with no updates

View Document

15/10/2415 October 2024 Confirmation statement made on 2024-09-09 with no updates

View Document

01/05/241 May 2024 Notification of Whinfield Holdings Limited as a person with significant control on 2024-01-01

View Document

01/05/241 May 2024 Cessation of John Robert Hutt as a person with significant control on 2024-01-01

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

30/09/2330 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/03/233 March 2023 Registration of charge 092092570006, created on 2023-03-01

View Document

03/03/233 March 2023 Registration of charge 092092570007, created on 2023-03-01

View Document

01/03/231 March 2023 Satisfaction of charge 092092570001 in full

View Document

01/03/231 March 2023 Satisfaction of charge 092092570005 in full

View Document

01/03/231 March 2023 Satisfaction of charge 092092570003 in full

View Document

01/03/231 March 2023 Satisfaction of charge 092092570004 in full

View Document

01/03/231 March 2023 Satisfaction of charge 092092570002 in full

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

30/09/2230 September 2022 Micro company accounts made up to 2021-12-31

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-09 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/12/2123 December 2021 Micro company accounts made up to 2020-12-31

View Document

13/10/2113 October 2021 Confirmation statement made on 2021-09-09 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 09/09/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

09/10/189 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

14/09/1814 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

14/07/1714 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 092092570005

View Document

05/05/175 May 2017 PREVEXT FROM 30/09/2016 TO 31/12/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 REGISTERED OFFICE CHANGED ON 06/10/2016 FROM C/O HTI TOYS UK LIMITED EASTHAM HOUSE COPSE ROAD FLEETWOOD LANCASHIRE FY7 7NY

View Document

27/09/1627 September 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN MCCOOEY

View Document

24/06/1624 June 2016 DIRECTOR APPOINTED MR ADAM MILES WILLIAMS

View Document

20/01/1620 January 2016 DIRECTOR APPOINTED MR JOHN ROBERT HUTT

View Document

29/12/1529 December 2015 SECOND FILING WITH MUD 09/09/15 FOR FORM AR01

View Document

02/12/152 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN ASHCROFT

View Document

19/11/1519 November 2015 DIRECTOR APPOINTED MR JOHN CHARLES MCCOOEY

View Document

30/10/1530 October 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092092570003

View Document

21/10/1521 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092092570004

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092092570001

View Document

05/09/155 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 092092570002

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM, ONE ELEVEN EDMUND STREET, BIRMINGHAM, B3 2HJ, UNITED KINGDOM

View Document

19/11/1419 November 2014 COMPANY NAME CHANGED HUTT PROPERTIES LIMITED CERTIFICATE ISSUED ON 19/11/14

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY GATELEY SECRETARIES LIMITED

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR GATELEY INCORPORATIONS LIMITED

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MR MARTIN ASHCROFT

View Document

12/09/1412 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARD

View Document

09/09/149 September 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information