WHITTLE DENE DEVELOPMENTS LTD

Company Documents

DateDescription
02/01/252 January 2025 Confirmation statement made on 2024-12-21 with updates

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-21 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/01/2330 January 2023 Satisfaction of charge 111222350004 in full

View Document

30/01/2330 January 2023 Satisfaction of charge 111222350003 in full

View Document

30/01/2330 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

24/01/2324 January 2023 Cessation of A De Simone Investments Ltd as a person with significant control on 2018-08-10

View Document

19/01/2319 January 2023 Second filing of Confirmation Statement dated 2021-12-21

View Document

19/01/2319 January 2023 Second filing of Confirmation Statement dated 2018-12-21

View Document

19/01/2319 January 2023 Second filing of Confirmation Statement dated 2020-12-21

View Document

19/01/2319 January 2023 Second filing of Confirmation Statement dated 2019-12-12

View Document

07/01/237 January 2023 Particulars of variation of rights attached to shares

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Confirmation statement made on 2021-12-21 with updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

04/01/214 January 2021 Confirmation statement made on 2020-12-21 with no updates

View Document

04/01/204 January 2020 Confirmation statement made on 2019-12-21 with no updates

View Document

16/09/1916 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

10/01/1910 January 2019 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

10/01/1910 January 2019 Confirmation statement made on 2018-12-21 with updates

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

23/08/1823 August 2018 ADOPT ARTICLES 10/08/2018

View Document

22/08/1822 August 2018 PSC'S CHANGE OF PARTICULARS / A DE SIMONE INVESTMENTS LTD / 10/08/2018

View Document

22/08/1822 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIBECA UK PROPERTY LIMITED

View Document

17/08/1817 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111222350002

View Document

15/08/1815 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 111222350001

View Document

13/08/1813 August 2018 DIRECTOR APPOINTED MR ADAM MAHMUD KAMANI

View Document

13/08/1813 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A DE SIMONE INVESTMENTS LTD

View Document

22/12/1722 December 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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