CAROL WHYTE PROPERTY MANAGEMENT LIMITED
Company Documents
Date | Description |
---|---|
07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
07/02/237 February 2023 | Final Gazette dissolved via voluntary strike-off |
22/11/2222 November 2022 | First Gazette notice for voluntary strike-off |
14/11/2214 November 2022 | Application to strike the company off the register |
12/09/2212 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-25 with no updates |
09/12/219 December 2021 | Appointment of Oakwood Corporate Secretary Limited as a secretary on 2021-11-30 |
08/12/218 December 2021 | Appointment of Richard Twigg as a director on 2021-11-30 |
08/12/218 December 2021 | Termination of appointment of a secretary |
07/12/217 December 2021 | Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30 |
17/02/1517 February 2015 | Annual return made up to 10 February 2015 with full list of shareholders |
22/09/1422 September 2014 | 31/12/13 TOTAL EXEMPTION FULL |
16/09/1416 September 2014 | PREVSHO FROM 31/12/2014 TO 31/12/2013 |
23/06/1423 June 2014 | CURREXT FROM 31/08/2014 TO 31/12/2014 |
03/04/143 April 2014 | 31/08/13 TOTAL EXEMPTION FULL |
28/03/1428 March 2014 | Annual return made up to 10 February 2014 with full list of shareholders |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, SECRETARY PAUL CARGILL |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR BARNES WHYTE |
26/03/1426 March 2014 | APPOINTMENT TERMINATED, DIRECTOR CAROL WHYTE |
26/03/1426 March 2014 | DIRECTOR APPOINTED MR JOHN PETER HARDS |
26/03/1426 March 2014 | PREVSHO FROM 31/03/2014 TO 31/08/2013 |
14/03/1414 March 2014 | REGISTERED OFFICE CHANGED ON 14/03/2014 FROM 11 PANBRIDE ROAD CARNOUSTIE ANGUS DD7 6HS |
21/02/1421 February 2014 | DIRECTOR APPOINTED MR JULIAN MATTHEW IRBY |
22/10/1322 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
06/03/136 March 2013 | Annual return made up to 10 February 2013 with full list of shareholders |
12/09/1212 September 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
23/02/1223 February 2012 | Annual return made up to 10 February 2012 with full list of shareholders |
22/08/1122 August 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
16/02/1116 February 2011 | Annual return made up to 10 February 2011 with full list of shareholders |
13/10/1013 October 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
17/02/1017 February 2010 | Annual return made up to 10 February 2010 with full list of shareholders |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROL JEAN WHYTE / 17/02/2010 |
17/02/1017 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / BARNES GLENDINNING WHYTE / 17/02/2010 |
14/10/0914 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
17/02/0917 February 2009 | RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS |
29/01/0929 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
02/04/082 April 2008 | RETURN MADE UP TO 10/02/08; NO CHANGE OF MEMBERS |
22/02/0722 February 2007 | RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS |
13/09/0613 September 2006 | SECRETARY'S PARTICULARS CHANGED |
13/09/0613 September 2006 | NEW DIRECTOR APPOINTED |
02/08/062 August 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
17/05/0617 May 2006 | RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS |
23/01/0623 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
07/03/057 March 2005 | RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED |
06/01/056 January 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
18/02/0418 February 2004 | RETURN MADE UP TO 10/02/04; NO CHANGE OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
18/03/0318 March 2003 | RETURN MADE UP TO 21/02/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/03/03 |
02/03/032 March 2003 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
11/12/0211 December 2002 | PARTIC OF MORT/CHARGE ***** |
08/03/028 March 2002 | DIRECTOR RESIGNED |
08/03/028 March 2002 | NEW SECRETARY APPOINTED |
08/03/028 March 2002 | SECRETARY RESIGNED |
08/03/028 March 2002 | NEW DIRECTOR APPOINTED |
21/02/0221 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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