CAROL WHYTE PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/02/237 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

22/11/2222 November 2022 First Gazette notice for voluntary strike-off

View Document

14/11/2214 November 2022 Application to strike the company off the register

View Document

12/09/2212 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-25 with no updates

View Document

09/12/219 December 2021 Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-11-30

View Document

08/12/218 December 2021 Appointment of Richard Twigg as a director on 2021-11-30

View Document

08/12/218 December 2021 Termination of appointment of a secretary

View Document

07/12/217 December 2021 Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30

View Document

17/02/1517 February 2015 Annual return made up to 10 February 2015 with full list of shareholders

View Document

22/09/1422 September 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

16/09/1416 September 2014 PREVSHO FROM 31/12/2014 TO 31/12/2013

View Document

23/06/1423 June 2014 CURREXT FROM 31/08/2014 TO 31/12/2014

View Document

03/04/143 April 2014 31/08/13 TOTAL EXEMPTION FULL

View Document

28/03/1428 March 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, SECRETARY PAUL CARGILL

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR BARNES WHYTE

View Document

26/03/1426 March 2014 APPOINTMENT TERMINATED, DIRECTOR CAROL WHYTE

View Document

26/03/1426 March 2014 DIRECTOR APPOINTED MR JOHN PETER HARDS

View Document

26/03/1426 March 2014 PREVSHO FROM 31/03/2014 TO 31/08/2013

View Document

14/03/1414 March 2014 REGISTERED OFFICE CHANGED ON 14/03/2014 FROM
11 PANBRIDE ROAD
CARNOUSTIE
ANGUS
DD7 6HS

View Document

21/02/1421 February 2014 DIRECTOR APPOINTED MR JULIAN MATTHEW IRBY

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

06/03/136 March 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

22/08/1122 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/02/1116 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/02/1017 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROL JEAN WHYTE / 17/02/2010

View Document

17/02/1017 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / BARNES GLENDINNING WHYTE / 17/02/2010

View Document

14/10/0914 October 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/02/0917 February 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

02/04/082 April 2008 RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS

View Document

22/02/0722 February 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

02/08/062 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

17/05/0617 May 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

23/01/0623 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

07/03/057 March 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

06/01/056 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 10/02/04; NO CHANGE OF MEMBERS

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

18/03/0318 March 2003 RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/03/03

View Document

02/03/032 March 2003 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03

View Document

11/12/0211 December 2002 PARTIC OF MORT/CHARGE *****

View Document

08/03/028 March 2002 DIRECTOR RESIGNED

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 SECRETARY RESIGNED

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

21/02/0221 February 2002 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