WHITHAM 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
30/09/2430 September 2024 Micro company accounts made up to 2023-09-30

View Document

03/07/243 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

26/06/2426 June 2024 Administrative restoration application

View Document

26/06/2426 June 2024 Confirmation statement made on 2023-07-02 with no updates

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

19/12/2319 December 2023 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

19/09/2319 September 2023 First Gazette notice for compulsory strike-off

View Document

29/06/2329 June 2023 Micro company accounts made up to 2022-09-30

View Document

23/12/2223 December 2022 Micro company accounts made up to 2021-09-30

View Document

31/10/2231 October 2022 Director's details changed for Aemelia Rose Hyde on 2022-08-13

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2230 September 2022 Current accounting period shortened from 2021-10-01 to 2021-09-30

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

21/09/2221 September 2022 Compulsory strike-off action has been discontinued

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-07-02 with updates

View Document

20/09/2220 September 2022 Director's details changed for Eleanor Ruth Alice Hyde on 2022-07-09

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 First Gazette notice for compulsory strike-off

View Document

20/09/2220 September 2022 Director's details changed for Esther Hyde on 2021-07-09

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/20

View Document

01/10/201 October 2020 Annual accounts for year ending 01 Oct 2020

View Accounts

09/09/209 September 2020 APPOINTMENT TERMINATED, DIRECTOR NEVILLE KAY

View Document

09/09/209 September 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

09/07/209 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/19

View Document

24/06/2024 June 2020 CESSATION OF NEVILLE RUPERT MASON KAY AS A PSC

View Document

24/06/2024 June 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER DAVID KAY

View Document

10/03/2010 March 2020 REGISTERED OFFICE CHANGED ON 10/03/2020 FROM 51 CLARKEGROVE ROAD SHEFFIELD S10 2NH

View Document

01/10/191 October 2019 Annual accounts for year ending 01 Oct 2019

View Accounts

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 02/07/19, NO UPDATES

View Document

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/18

View Document

01/10/181 October 2018 Annual accounts for year ending 01 Oct 2018

View Accounts

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 02/07/18, NO UPDATES

View Document

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 01/10/17

View Document

01/10/171 October 2017 Annual accounts for year ending 01 Oct 2017

View Accounts

19/07/1719 July 2017 CONFIRMATION STATEMENT MADE ON 02/07/17, WITH UPDATES

View Document

19/07/1719 July 2017 CESSATION OF NEVILLE RUPERT MASON KAY AS A PSC

View Document

19/07/1719 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEVILLE RUPERT MASON KAY

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 1 October 2016

View Document

26/06/1726 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE RUPERT MASON KAY / 01/05/2017

View Document

25/06/1725 June 2017 DIRECTOR APPOINTED SARAH LOUISE VICTORIA WIETZKE

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED AEMELIA ROSE HYDE

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED ELEANOR RUTH ALICE HYDE

View Document

23/06/1723 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR RUTH ALICE HYDE / 01/05/2017

View Document

01/10/161 October 2016 Annual accounts for year ending 01 Oct 2016

View Accounts

20/07/1620 July 2016 CONFIRMATION STATEMENT MADE ON 02/07/16, WITH UPDATES

View Document

28/06/1628 June 2016 Annual accounts small company total exemption made up to 1 October 2015

View Document

10/06/1610 June 2016 DIRECTOR APPOINTED ESTHER HYDE

View Document

01/10/151 October 2015 Annual accounts for year ending 01 Oct 2015

View Accounts

08/07/158 July 2015 Annual return made up to 2 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts small company total exemption made up to 1 October 2014

View Document

01/10/141 October 2014 Annual accounts for year ending 01 Oct 2014

View Accounts

11/07/1411 July 2014 Annual return made up to 2 July 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 1 October 2013

View Document

01/10/131 October 2013 Annual accounts for year ending 01 Oct 2013

View Accounts

11/09/1311 September 2013 Annual return made up to 2 July 2013 with full list of shareholders

View Document

11/06/1311 June 2013 Annual accounts small company total exemption made up to 1 October 2012

View Document

01/10/121 October 2012 Annual accounts for year ending 01 Oct 2012

View Accounts

28/09/1228 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID KAY / 01/07/2012

View Document

25/09/1225 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE RUPERT MASON KAY / 28/03/2012

View Document

25/09/1225 September 2012 SECRETARY'S CHANGE OF PARTICULARS / MISS HAZEL ASHWOOD / 28/03/2012

View Document

25/09/1225 September 2012 Annual return made up to 2 July 2012 with full list of shareholders

View Document

23/04/1223 April 2012 REGISTERED OFFICE CHANGED ON 23/04/2012 FROM 139 UPPERTHORPE ROAD UPPERTHORPE SHEFFIELD S6 3EB

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 1 October 2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID KAY / 05/12/2011

View Document

22/11/1122 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

15/11/1115 November 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:5

View Document

22/10/1122 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

26/07/1126 July 2011 Annual return made up to 2 July 2011 with full list of shareholders

View Document

23/11/1023 November 2010 Annual accounts small company total exemption made up to 1 October 2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE RUPERT MASON KAY / 09/07/2010

View Document

06/07/106 July 2010 Annual return made up to 2 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID KAY / 02/07/2010

View Document

06/07/106 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEVILLE RUPERT MASON KAY / 02/07/2010

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 1 October 2009

View Document

07/07/097 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEVILLE KAY / 02/07/2009

View Document

07/07/097 July 2009 RETURN MADE UP TO 02/07/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 Annual accounts small company total exemption made up to 1 October 2008

View Document

19/08/0819 August 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/06

View Document

31/07/0631 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

28/12/0528 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/05

View Document

24/08/0524 August 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/04

View Document

22/06/0422 June 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 REGISTERED OFFICE CHANGED ON 16/06/04 FROM: 362 SOUTH ROAD WALKLEY SHEFFIELD S6 3TF

View Document

31/03/0431 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 RETURN MADE UP TO 02/07/03; NO CHANGE OF MEMBERS

View Document

27/02/0427 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/03

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

26/11/0326 November 2003 SECRETARY RESIGNED

View Document

01/03/031 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/02

View Document

11/07/0211 July 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 01/10/01

View Document

22/06/0122 June 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/00

View Document

30/06/0030 June 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

20/04/0020 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/99

View Document

06/10/996 October 1999 SECRETARY RESIGNED

View Document

06/10/996 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/9913 September 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

13/09/9913 September 1999 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 DIRECTOR RESIGNED

View Document

13/09/9913 September 1999 NEW SECRETARY APPOINTED

View Document

19/05/9919 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/98

View Document

06/03/996 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/9831 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

22/06/9822 June 1998 REGISTERED OFFICE CHANGED ON 22/06/98 FROM: WESTWOOD HOUSE 11 BROCCO BANK SHEFFIELD SOUTH YORKSHIRE S11 8RQ

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9825 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9729 June 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 01/10/96

View Document

06/11/966 November 1996 ALTER MEM AND ARTS 28/10/96

View Document

06/11/966 November 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/07/9616 July 1996 RETURN MADE UP TO 02/07/96; FULL LIST OF MEMBERS

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 REGISTERED OFFICE CHANGED ON 07/07/96 FROM: ST PETER'S HOUSE HARTSHEAD SHEFFIELD S YORKS S1 2EL

View Document

07/07/967 July 1996 NEW SECRETARY APPOINTED

View Document

07/07/967 July 1996 NEW DIRECTOR APPOINTED

View Document

07/07/967 July 1996 SECRETARY RESIGNED

View Document

07/07/967 July 1996 ACCOUNTING REF. DATE EXT FROM 31/07 TO 01/10

View Document

07/07/967 July 1996 DIRECTOR RESIGNED

View Document

07/05/967 May 1996 COMPANY NAME CHANGED IMCO (2495) LIMITED CERTIFICATE ISSUED ON 08/05/96

View Document

06/07/956 July 1995 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