WHIPPET PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

03/01/233 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

27/09/2227 September 2022 First Gazette notice for voluntary strike-off

View Document

20/09/2220 September 2022 Application to strike the company off the register

View Document

28/09/2128 September 2021 Micro company accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

29/08/1929 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

23/03/1823 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

07/09/177 September 2017 CORPORATE SECRETARY APPOINTED SP PROPERTY GROUP LIMITED

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, SECRETARY HENRY IRWIN

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

17/06/1717 June 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/05/1719 May 2017 REGISTERED OFFICE CHANGED ON 19/05/2017 FROM 10-15 THE BOULEVARD LONDON SW17 7BW

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

13/09/1613 September 2016 APPOINTMENT TERMINATED, SECRETARY CLARE ANSLOW

View Document

13/09/1613 September 2016 SECRETARY APPOINTED MR HENRY IRWIN

View Document

30/03/1630 March 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

18/09/1518 September 2015 DIRECTOR APPOINTED MR MICHAEL ALEX TYLDEN LOFTS

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR CRAIG KIM BASIL

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, SECRETARY PETER BLAKE

View Document

16/09/1516 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

16/09/1516 September 2015 REGISTERED OFFICE CHANGED ON 16/09/2015 FROM 11 THE BOULEVARD MANSIONS BALHAM HIGH ROAD LONDON SW17 7BW

View Document

16/09/1516 September 2015 SECRETARY APPOINTED MISS CLARE CHRISTINE ANSLOW

View Document

14/08/1514 August 2015 DIRECTOR APPOINTED MR DANIEL HILLIER

View Document

04/08/154 August 2015 DIRECTOR APPOINTED MR HENRY IRWIN

View Document

28/07/1528 July 2015 DIRECTOR APPOINTED MR. JOHN RICHARD CHE CHAFFIN

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

06/05/156 May 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/14

View Document

06/05/156 May 2015 DIRECTOR APPOINTED MR GREGORY GREGORI

View Document

15/02/1515 February 2015 APPOINTMENT TERMINATED, DIRECTOR PETER BLAKE

View Document

28/08/1428 August 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

26/06/1326 June 2013 Annual return made up to 20 June 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/07/1215 July 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD LOUGHRIDGE

View Document

15/07/1215 July 2012 Annual return made up to 20 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 20 June 2011 with full list of shareholders

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER ALEXANDER BLAKE / 20/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD STEWART LOUGHRIDGE / 20/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 20 June 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 20/06/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

16/07/0816 July 2008 RETURN MADE UP TO 20/06/08; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED DIRECTOR IONA MARTIN

View Document

13/11/0713 November 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/11/079 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/07/0730 July 2007 RETURN MADE UP TO 20/06/07; FULL LIST OF MEMBERS

View Document

27/07/0727 July 2007 SECRETARY RESIGNED

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

22/12/0622 December 2006 RETURN MADE UP TO 20/06/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/12/0523 December 2005 NEW DIRECTOR APPOINTED

View Document

23/12/0523 December 2005 NEW SECRETARY APPOINTED

View Document

22/06/0522 June 2005 RETURN MADE UP TO 20/06/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/12/0413 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

24/11/0424 November 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 NEW DIRECTOR APPOINTED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/01/0325 January 2003 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

29/08/0229 August 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

14/07/0014 July 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

18/05/9918 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/05/9916 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

17/03/9917 March 1999 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

13/05/9813 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

31/07/9731 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

11/09/9511 September 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 RETURN MADE UP TO 30/06/95; CHANGE OF MEMBERS

View Document

11/05/9511 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/04/9520 April 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9412 September 1994 DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 RETURN MADE UP TO 30/06/94; FULL LIST OF MEMBERS

View Document

03/03/943 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/07/9323 July 1993 REGISTERED OFFICE CHANGED ON 23/07/93 FROM: 16 JOHN STREET LONDON. EC1M 4AY.

View Document

30/06/9330 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information