THIRD WOODLEA PLACE MANAGEMENT COMPANY (WHITELEY) LIMITED

Company Documents

DateDescription
09/05/259 May 2025 Micro company accounts made up to 2024-12-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-22 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

22/04/2422 April 2024 Confirmation statement made on 2024-04-22 with no updates

View Document

21/03/2421 March 2024 Micro company accounts made up to 2023-12-31

View Document

20/02/2420 February 2024 Registered office address changed from C/O Zephyr Pm Ltd PO Box 703 140 Hillson Drive Fareham Hampshire PO14 9PP to 140 Hillson Drive Fareham PO15 6PA on 2024-02-20

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

21/12/2321 December 2023 Appointment of Mrs Carla Bernardine Roberts as a director on 2023-12-20

View Document

13/12/2313 December 2023 Termination of appointment of Pauline Ann Coulson as a director on 2023-12-12

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-22 with no updates

View Document

20/03/2320 March 2023 Micro company accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-22 with no updates

View Document

05/04/225 April 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

16/06/2116 June 2021 Micro company accounts made up to 2020-12-31

View Document

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 22/04/20, NO UPDATES

View Document

16/04/2016 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 22/04/19, NO UPDATES

View Document

16/04/1916 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 22/04/18, NO UPDATES

View Document

05/04/185 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

26/05/1726 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 22/04/17, WITH UPDATES

View Document

04/05/164 May 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

22/04/1622 April 2016 22/04/16 NO MEMBER LIST

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR MARK DIXON ELLIOTT

View Document

20/05/1520 May 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

22/04/1522 April 2015 22/04/15 NO MEMBER LIST

View Document

22/04/1522 April 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ZEPHYR PROPERTY MANAGEMENT LTD / 01/01/2015

View Document

28/07/1428 July 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 22/04/14 NO MEMBER LIST

View Document

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM C/O ZEPHYR PM PO BOX 1748 SOUTHAMPTON HAMPSHIRE SO18 9JL UNITED KINGDOM

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR JOHN ALFRED SPENCER WILLIAMS

View Document

30/07/1330 July 2013 APPOINTMENT TERMINATED, DIRECTOR NATHAN HARDY

View Document

05/06/135 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

29/04/1329 April 2013 22/04/13 NO MEMBER LIST

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/04/1225 April 2012 22/04/12 NO MEMBER LIST

View Document

18/04/1218 April 2012 APPOINTMENT TERMINATED, SECRETARY ALISON VICKERS

View Document

13/12/1113 December 2011 CORPORATE SECRETARY APPOINTED ZEPHYR PROPERTY MANAGEMENT LTD

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, SECRETARY NOW PROFESSIONAL PM

View Document

04/11/114 November 2011 REGISTERED OFFICE CHANGED ON 04/11/2011 FROM C/O NOW PROFESSIONAL PM 71-72A BEDFORD PLACE SOUTHAMPTON HAMPSHIRE SO15 2DS UNITED KINGDOM

View Document

16/08/1116 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NATHAN HARDY / 22/04/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE ANN COULSON / 22/04/2011

View Document

06/05/116 May 2011 22/04/11 NO MEMBER LIST

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROY KENNETH PHAROAH / 22/04/2011

View Document

26/07/1026 July 2010 CORPORATE SECRETARY APPOINTED NOW PROFESSIONAL PM

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

26/04/1026 April 2010 22/04/10 NO MEMBER LIST

View Document

11/03/1011 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/08/0926 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/05/0922 May 2009 ANNUAL RETURN MADE UP TO 22/04/09

View Document

20/01/0920 January 2009 DIRECTOR APPOINTED NATHAN HARDY

View Document

21/07/0821 July 2008 ANNUAL RETURN MADE UP TO 22/04/08

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

13/06/0713 June 2007 ANNUAL RETURN MADE UP TO 22/04/07

View Document

25/09/0625 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

19/05/0619 May 2006 ANNUAL RETURN MADE UP TO 22/04/06

View Document

19/10/0519 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/0521 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 ANNUAL RETURN MADE UP TO 22/04/05

View Document

01/11/041 November 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 ANNUAL RETURN MADE UP TO 22/04/04

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

07/04/047 April 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 ANNUAL RETURN MADE UP TO 22/04/03

View Document

08/07/038 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: 104 VICTORIA ROAD NORTH PORTSMOUTH HAMPSHIRE PO5 1QE

View Document

02/01/032 January 2003 NEW DIRECTOR APPOINTED

View Document

21/11/0221 November 2002 DIRECTOR RESIGNED

View Document

14/10/0214 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/05/0231 May 2002 ANNUAL RETURN MADE UP TO 22/04/02

View Document

14/01/0214 January 2002 REGISTERED OFFICE CHANGED ON 14/01/02 FROM: BELCON HOUSE ESSEX ROAD HODDESDON HERTFORDSHIRE EN11 0DR

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/08/017 August 2001 DIRECTOR RESIGNED

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: 1/3 EVRON PLACE HERTFORD HERTFORDSHIRE SG14 1PA

View Document

24/04/0124 April 2001 ANNUAL RETURN MADE UP TO 22/04/01

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 SECRETARY'S PARTICULARS CHANGED

View Document

30/05/0030 May 2000 ANNUAL RETURN MADE UP TO 22/04/00

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

20/01/0020 January 2000 NEW DIRECTOR APPOINTED

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 DIRECTOR RESIGNED

View Document

02/06/992 June 1999 ANNUAL RETURN MADE UP TO 22/04/99

View Document

14/05/9914 May 1999 REGISTERED OFFICE CHANGED ON 14/05/99 FROM: PERSIMMON HOUSE BROOKLANDS BUSINESS PARK WEYBRIDGE SURREY KT13 0YP

View Document

26/03/9926 March 1999 NEW SECRETARY APPOINTED

View Document

26/03/9926 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 DIRECTOR RESIGNED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

26/03/9926 March 1999 NEW DIRECTOR APPOINTED

View Document

25/07/9825 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 ANNUAL RETURN MADE UP TO 22/04/98

View Document

04/07/974 July 1997 ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/12/97

View Document

08/06/978 June 1997 SECRETARY RESIGNED

View Document

08/06/978 June 1997 DIRECTOR RESIGNED

View Document

08/06/978 June 1997 REGISTERED OFFICE CHANGED ON 08/06/97 FROM: PO BOX 55 7 SPA ROAD LONDON SE16 3QQ

View Document

08/06/978 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/978 June 1997 NEW DIRECTOR APPOINTED

View Document

22/04/9722 April 1997 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