WHITSTABLE 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
07/03/257 March 2025 Total exemption full accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

14/10/2414 October 2024 Director's details changed for Lindi Russell on 2023-11-30

View Document

14/10/2414 October 2024 Director's details changed for Mrs Jean Frances Marsh on 2022-09-20

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-02 with no updates

View Document

09/04/249 April 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

24/10/2324 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

20/10/2320 October 2023 Cessation of Malcolm Henry Marsh as a person with significant control on 2023-09-19

View Document

20/10/2320 October 2023 Notification of Jean Frances Marsh as a person with significant control on 2023-09-19

View Document

26/07/2326 July 2023 Termination of appointment of Malcolm Henry Marsh as a director on 2023-05-24

View Document

09/02/239 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

16/11/2216 November 2022 Register inspection address has been changed from 1 Church Lane Westbere Canterbury CT2 0HA England to Camburgh House 27 New Dover Road Canterbury Kent CT1 3DN

View Document

15/11/2215 November 2022 Register(s) moved to registered inspection location 1 Church Lane Westbere Canterbury CT2 0HA

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-10-02 with no updates

View Document

11/11/2211 November 2022 Registered office address changed from 1 Church Lane Westbere Canterbury CT2 0HA England to 226 Lyndhurst Avenue Twickenham TW2 6BS on 2022-11-11

View Document

10/11/2210 November 2022 Termination of appointment of Trevor Harold Russell as a director on 2022-09-01

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

06/04/226 April 2022 Total exemption full accounts made up to 2021-10-31

View Document

19/11/2119 November 2021 Appointment of Mrs Jean Frances Marsh as a director on 2021-11-17

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/10/2114 October 2021 Confirmation statement made on 2021-10-02 with no updates

View Document

26/04/2126 April 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

12/10/2012 October 2020 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

26/08/2026 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY MARSH / 24/11/2014

View Document

19/03/2019 March 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / LINDI RUSSELL / 15/08/2019

View Document

28/10/1928 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HAROLD RUSSELL / 15/08/2019

View Document

21/05/1921 May 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

12/11/1812 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM HENRY MARSH / 02/10/2018

View Document

23/07/1823 July 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MALCOLM HENRY MARSH

View Document

01/11/171 November 2017 CESSATION OF DARREN RICHARD LESLIE HILL AS A PSC

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HAROLD RUSSELL / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HILL / 01/11/2017

View Document

01/11/171 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / LINDI RUSSELL / 01/11/2017

View Document

01/11/171 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/11/171 November 2017 SAIL ADDRESS CHANGED FROM: THE COACH HOUSE 7 MILL ROAD STURRY CANTERBURY KENT CT2 0AJ

View Document

31/03/1731 March 2017 REGISTERED OFFICE CHANGED ON 31/03/2017 FROM THE COACH HOUSE 7 MILL ROAD STURRY CANTERBURY KENT CT2 0AJ

View Document

14/03/1714 March 2017 APPOINTMENT TERMINATED, SECRETARY TRACIE FULLER

View Document

20/01/1720 January 2017 31/10/16 TOTAL EXEMPTION FULL

View Document

11/11/1611 November 2016 CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

01/07/151 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

06/10/146 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

09/10/139 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

10/07/1310 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

08/10/128 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

25/07/1225 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

05/10/115 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MS TRACIE JULIA FULLER / 01/11/2010

View Document

05/10/115 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

06/10/106 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

05/10/105 October 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

05/10/105 October 2010 SAIL ADDRESS CREATED

View Document

08/07/108 July 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / LINDI RUSSELL / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN HILL / 11/11/2009

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER RUSSELL / 11/11/2009

View Document

11/11/0911 November 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

11/11/0911 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / TREVOR HAROLD RUSSELL / 11/11/2009

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

14/04/0814 April 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED TREVOR PAUL HAROLD RUSSELL

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED PETER RUSSELL

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED LINDI RUSSELL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/10/069 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 NEW DIRECTOR APPOINTED

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

16/06/0416 June 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 COMPANY NAME CHANGED WHISTABLE PROPERTIES LIMITED CERTIFICATE ISSUED ON 15/06/04

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/03

View Document

09/10/039 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 COMPANY NAME CHANGED FAXROLL LIMITED CERTIFICATE ISSUED ON 06/08/03

View Document

12/05/0312 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

09/01/019 January 2001 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 02/10/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 REGISTERED OFFICE CHANGED ON 19/10/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

19/10/9819 October 1998 SECRETARY RESIGNED

View Document

19/10/9819 October 1998 DIRECTOR RESIGNED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 NEW SECRETARY APPOINTED

View Document

19/10/9819 October 1998 NEW DIRECTOR APPOINTED

View Document

02/10/982 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information