WHIRLWIND PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-11 with no updates

View Document

23/09/2423 September 2024 Micro company accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Termination of appointment of Adam William Wright as a director on 2024-05-31

View Document

11/07/2411 July 2024 Appointment of Mrs Lorraine Wright as a director on 2024-05-31

View Document

11/07/2411 July 2024 Appointment of Mrs Stacey Shiels as a director on 2024-05-31

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-06-11 with updates

View Document

11/07/2411 July 2024 Notification of Stacey Shiels as a person with significant control on 2024-05-30

View Document

11/07/2411 July 2024 Change of details for Mrs Lorraine Wright as a person with significant control on 2024-05-30

View Document

11/07/2411 July 2024 Cessation of Jeffrey William Wright as a person with significant control on 2024-05-30

View Document

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

View Accounts

26/09/2326 September 2023 Micro company accounts made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-11 with no updates

View Document

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

View Accounts

21/10/2221 October 2022 Termination of appointment of Jack Noah Jeffrey Wright as a director on 2022-10-07

View Document

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

View Accounts

29/09/2129 September 2021 Micro company accounts made up to 2020-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-11 with no updates

View Document

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

View Accounts

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

17/06/2017 June 2020 CONFIRMATION STATEMENT MADE ON 11/06/20, WITH UPDATES

View Document

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

View Accounts

08/11/198 November 2019 REGISTERED OFFICE CHANGED ON 08/11/2019 FROM 201 GALGORM ROAD BALLYMENA CO. ANTRIM BT42 1SA NORTHERN IRELAND

View Document

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

View Document

09/09/199 September 2019 28/08/19 STATEMENT OF CAPITAL GBP 100

View Document

04/09/194 September 2019 APPOINTMENT TERMINATED, DIRECTOR LORRAINE ROCK

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, NO UPDATES

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM GALGORM INDUSTRIAL ESTATE FENAGHY ROAD GALGORM BALLYMENA COUNTY ANTRIM BT42 1PY NORTHERN IRELAND

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

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

View Accounts

05/09/175 September 2017 CURRSHO FROM 30/06/2018 TO 31/12/2017

View Document

12/06/1712 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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