WHITTLE SQUARE MANAGEMENT COMPANY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/05/2519 May 2025 | Statement of capital following an allotment of shares on 2024-11-08 |
19/05/2519 May 2025 | Confirmation statement made on 2025-03-26 with updates |
21/01/2521 January 2025 | Notification of District Estates Limited (The) as a person with significant control on 2024-11-08 |
21/01/2521 January 2025 | Cessation of Bnp Paribas Depositary Services Limited & Bnp Paribas Depositary Services (Jersey) Limited as Joint Trustees of Local Retail Fund as a person with significant control on 2024-11-08 |
15/01/2515 January 2025 | Second filing of Confirmation Statement dated 2024-03-26 |
30/09/2430 September 2024 | Micro company accounts made up to 2023-12-31 |
30/04/2430 April 2024 | Confirmation statement made on 2024-03-26 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
18/12/2318 December 2023 | Micro company accounts made up to 2022-12-31 |
03/10/233 October 2023 | Previous accounting period shortened from 2023-03-30 to 2022-12-31 |
25/04/2325 April 2023 | Registered office address changed from Unit 3a, the Incubator, the Boulevard Enterprise Campus Alconbury Weald Huntingdon PE28 4XA England to Hanborough House 5 Wallbrook Court North Hinksey Lane Oxford OX2 0QS on 2023-04-25 |
06/04/236 April 2023 | Cessation of Ccif (Gloucester) Limited as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Appointment of Mr Timothy Giles Wild as a director on 2023-04-06 |
06/04/236 April 2023 | Appointment of Mr Ross George Maunder Taylor as a director on 2023-04-06 |
06/04/236 April 2023 | Appointment of Crm Students Limited as a secretary on 2023-04-06 |
06/04/236 April 2023 | Confirmation statement made on 2023-03-26 with updates |
06/04/236 April 2023 | Notification of Turnstone Group Limited as a person with significant control on 2022-11-08 |
06/04/236 April 2023 | Notification of Bnp Paribas Depositary Services Limited & Bnp Paribas Depositary Services (Jersey) Limited as Joint Trustees of Local Retail Fund as a person with significant control on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of David Lewis Ensor as a director on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Angus Bell Hamilton Irvine as a director on 2023-04-06 |
06/04/236 April 2023 | Termination of appointment of Richard William Morris as a secretary on 2023-04-06 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Accounts for a small company made up to 2022-03-31 |
20/12/2120 December 2021 | Accounts for a small company made up to 2021-03-31 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 26/03/20, NO UPDATES |
18/12/1918 December 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19 |
27/03/1927 March 2019 | CONFIRMATION STATEMENT MADE ON 26/03/19, NO UPDATES |
30/11/1830 November 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18 |
04/04/184 April 2018 | CONFIRMATION STATEMENT MADE ON 26/03/18, NO UPDATES |
12/12/1712 December 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17 |
04/04/174 April 2017 | CONFIRMATION STATEMENT MADE ON 26/03/17, WITH UPDATES |
05/01/175 January 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16 |
02/10/162 October 2016 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15 |
23/07/1623 July 2016 | DISS40 (DISS40(SOAD)) |
22/07/1622 July 2016 | Annual return made up to 26 March 2016 with full list of shareholders |
24/05/1624 May 2016 | FIRST GAZETTE |
24/12/1524 December 2015 | PREVSHO FROM 31/03/2015 TO 30/03/2015 |
22/04/1522 April 2015 | Annual return made up to 26 March 2015 with full list of shareholders |
12/01/1512 January 2015 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14 |
21/05/1421 May 2014 | DIRECTOR APPOINTED DAVID LEWIS ENSOR |
21/05/1421 May 2014 | APPOINTMENT TERMINATED, DIRECTOR JOHN LOWRY |
29/04/1429 April 2014 | ALTER ARTICLES 10/04/2014 |
07/04/147 April 2014 | Annual return made up to 26 March 2014 with full list of shareholders |
13/12/1313 December 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13 |
17/06/1317 June 2013 | Annual return made up to 26 March 2013 with full list of shareholders |
14/06/1314 June 2013 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MANSELL |
07/05/137 May 2013 | APPOINTMENT TERMINATED, SECRETARY ADAM ELDRED |
07/05/137 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ANDREW CROWTHER |
07/05/137 May 2013 | REGISTERED OFFICE CHANGED ON 07/05/2013 FROM SUNNINGDALE HOUSE 37 CALDECOTTE LAKE DRIVE MILTON KEYNES MK7 8LF UNITED KINGDOM |
07/05/137 May 2013 | APPOINTMENT TERMINATED, DIRECTOR ADAM ELDRED |
25/04/1325 April 2013 | DIRECTOR APPOINTED MR JOHN LOWRY |
25/04/1325 April 2013 | SECRETARY APPOINTED RICHARD WILLIAM MORRIS |
25/04/1325 April 2013 | DIRECTOR APPOINTED ANGUS BELL HAMILTON IRVINE |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
26/03/1226 March 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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