WHITSTABLE 17 LIMITED

Company Documents

DateDescription
13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

13/05/2513 May 2025 Compulsory strike-off action has been discontinued

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

29/04/2529 April 2025 First Gazette notice for compulsory strike-off

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

20/08/2420 August 2024 Termination of appointment of Scott Munro-Morris as a director on 2024-07-17

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

13/02/2413 February 2024 Confirmation statement made on 2023-10-08 with no updates

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

01/02/241 February 2024 Compulsory strike-off action has been discontinued

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

26/12/2326 December 2023 First Gazette notice for compulsory strike-off

View Document

06/06/236 June 2023 Appointment of Mr Charlie Blakemore as a director on 2023-06-06

View Document

06/06/236 June 2023 Termination of appointment of Jeremy Charles Marwood as a director on 2023-06-06

View Document

28/03/2328 March 2023 Micro company accounts made up to 2022-05-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-10-08 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

11/11/2111 November 2021 Appointment of Mr Christopher Michael O'connor as a director on 2021-09-30

View Document

11/11/2111 November 2021 Certificate of change of name

View Document

11/11/2111 November 2021 Appointment of Mr Jeremy Charles Marwood as a director on 2021-09-30

View Document

08/10/218 October 2021 Confirmation statement made on 2021-10-08 with updates

View Document

08/10/218 October 2021 Registration of charge 133921400001, created on 2021-09-30

View Document

08/10/218 October 2021 Notification of James Philip Brundle as a person with significant control on 2021-09-30

View Document

08/10/218 October 2021 Notification of Christopher Michael O'connor as a person with significant control on 2021-09-30

View Document

08/10/218 October 2021 Notification of A.F.Blakemore and Son Limited as a person with significant control on 2021-09-30

View Document

08/10/218 October 2021 Cessation of Fodens Solicitors Limited as a person with significant control on 2021-09-30

View Document

07/10/217 October 2021 Registered office address changed from Fodens Business Centre M54, Junction 6 Telford TF3 5HL England to Eat 17, 28 -30 Orford Road London E17 9NJ on 2021-10-07

View Document

07/10/217 October 2021 Appointment of Mr James Philip Brundle as a director on 2021-09-30

View Document

07/10/217 October 2021 Appointment of Mr Scott Munro-Morris as a director on 2021-09-30

View Document

07/10/217 October 2021 Termination of appointment of Stephen Michael Foden as a director on 2021-09-30

View Document

12/05/2112 May 2021 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