WHITAKER PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 Confirmation statement made on 2025-07-21 with no updates

View Document

16/05/2516 May 2025 Satisfaction of charge 121157080001 in full

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/08/2412 August 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/08/241 August 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/01/2422 January 2024 Change of details for Mrs Zoe Louise Whitaker as a person with significant control on 2020-07-01

View Document

22/01/2422 January 2024 Director's details changed for Mrs Zoe Louise Whitaker on 2023-08-26

View Document

22/01/2422 January 2024 Director's details changed for Mr Joseph Thomas Whitaker on 2023-08-26

View Document

22/01/2422 January 2024 Change of details for Mr Joseph Thomas Whitaker as a person with significant control on 2020-07-01

View Document

25/08/2325 August 2023 Registered office address changed from 21 st. Anthony Road Cardiff South Glamorgan CF14 4DF United Kingdom to 143 Llwyn Y Pia Road Lisvane Cardiff CF14 0SX on 2023-08-25

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

26/06/2326 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

01/12/211 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

26/07/2126 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/09/208 September 2020 PREVSHO FROM 31/07/2020 TO 31/03/2020

View Document

08/09/208 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, WITH UPDATES

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS ZOE LOUISE HOUSE / 26/08/2019

View Document

18/06/2018 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 121157080001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 PSC'S CHANGE OF PARTICULARS / MISS ZOE LOUISE HOUSE / 25/08/2019

View Document

22/07/1922 July 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information