WHISTLER PROPERTY GROUP LTD
Company Documents
| Date | Description |
|---|---|
| 26/03/2526 March 2025 | Confirmation statement made on 2025-03-11 with no updates |
| 09/01/259 January 2025 | Registered office address changed from Fulford House Newbold Terrace Leamington Spa CV32 4EA England to 45 Plantagenet Drive Rugby CV22 6LB on 2025-01-09 |
| 11/03/2411 March 2024 | Confirmation statement made on 2024-03-11 with updates |
| 08/03/248 March 2024 | Change of details for Mr Joshua Iain Bruce as a person with significant control on 2024-03-08 |
| 08/03/248 March 2024 | Statement of capital following an allotment of shares on 2024-03-08 |
| 08/03/248 March 2024 | Statement of capital following an allotment of shares on 2024-03-08 |
| 05/03/245 March 2024 | Termination of appointment of Richard Bryniarski as a director on 2024-03-05 |
| 05/03/245 March 2024 | Cessation of Richard Bryniarski as a person with significant control on 2024-03-05 |
| 06/01/246 January 2024 | Incorporation |
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