WITTON PROPERTY HOLDINGS LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

30/09/2430 September 2024 Confirmation statement made on 2024-09-28 with no updates

View Document

04/07/244 July 2024 Accounts for a small company made up to 2023-09-30

View Document

23/05/2423 May 2024 Satisfaction of charge 1 in full

View Document

19/01/2419 January 2024 Director's details changed for Mr Andrew Edward Bliss on 2024-01-01

View Document

19/12/2319 December 2023 Appointment of Mr William Patrick Tuffy as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr Andrew Edward Bliss as a director on 2023-12-19

View Document

19/12/2319 December 2023 Appointment of Mr James Neil Thomson as a director on 2023-12-19

View Document

28/09/2328 September 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

08/07/238 July 2023 Accounts for a small company made up to 2022-09-30

View Document

06/10/226 October 2022 Confirmation statement made on 2022-09-28 with no updates

View Document

04/10/214 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

10/07/2110 July 2021 Accounts for a small company made up to 2020-09-30

View Document

07/07/217 July 2021 Termination of appointment of Gulam Mohamed Patel as a director on 2021-06-30

View Document

08/07/208 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 28/09/19, WITH UPDATES

View Document

04/07/194 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 28/09/18, NO UPDATES

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

12/03/1812 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 052440930002

View Document

02/10/172 October 2017 CONFIRMATION STATEMENT MADE ON 28/09/17, WITH UPDATES

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR HOWARD ALAN PEARLMAN

View Document

07/07/177 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

13/10/1513 October 2015 Annual return made up to 28 September 2015 with full list of shareholders

View Document

03/07/153 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

24/04/1524 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ALAN PEARLMAN / 17/04/2015

View Document

17/04/1517 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / GULAM MOHAMED PATEL / 17/04/2015

View Document

28/10/1428 October 2014 Annual return made up to 28 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/10/1316 October 2013 Annual return made up to 28 September 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

09/10/129 October 2012 Annual return made up to 28 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

04/10/114 October 2011 Annual return made up to 28 September 2011 with full list of shareholders

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/11/1018 November 2010 Annual return made up to 28 September 2010 with full list of shareholders

View Document

25/06/1025 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GOLDBERGER / 15/12/2009

View Document

15/12/0915 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL ROBERT GOLDBERGER / 15/12/2009

View Document

09/12/099 December 2009 Annual return made up to 28 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 REGISTERED OFFICE CHANGED ON 30/09/2009 FROM QUADRANT HOUSE, FLOOR 6 17 THOMAS MORE STREET THOMAS MORE SQUARE LONDON E1W 1YW

View Document

31/07/0931 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

15/10/0815 October 2008 RETURN MADE UP TO 28/09/08; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

16/01/0816 January 2008 REGISTERED OFFICE CHANGED ON 16/01/08 FROM: ST ALPHAGE HOUSE 4TH FLOOR 2 FORE STREET LONDON EC2Y 5DH

View Document

15/10/0715 October 2007 RETURN MADE UP TO 28/09/07; FULL LIST OF MEMBERS

View Document

02/08/072 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

13/03/0713 March 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 28/09/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/11/0521 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

21/11/0521 November 2005 REGISTERED OFFICE CHANGED ON 21/11/05 FROM: RIGHTON HOUSE BROOKVALE ROAD WITTON BIRMINGHAM WEST MIDLANDS B6 7EY

View Document

18/11/0518 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

17/11/0517 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/11/0516 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/11/0516 November 2005 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

11/10/0511 October 2005 RETURN MADE UP TO 28/09/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 SHARES AGREEMENT OTC

View Document

21/12/0421 December 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

20/12/0420 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/12/0417 December 2004 COMPANY NAME CHANGED PINCO 2200 LIMITED CERTIFICATE ISSUED ON 17/12/04

View Document

29/11/0429 November 2004 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/12/05

View Document

29/11/0429 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 SECRETARY RESIGNED

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 REGISTERED OFFICE CHANGED ON 29/11/04 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

29/11/0429 November 2004 NEW DIRECTOR APPOINTED

View Document

28/09/0428 September 2004 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