WHITTLE DENE DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
02/01/252 January 2025 | Confirmation statement made on 2024-12-21 with updates |
23/12/2423 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
02/01/242 January 2024 | Confirmation statement made on 2023-12-21 with no updates |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
30/01/2330 January 2023 | Satisfaction of charge 111222350004 in full |
30/01/2330 January 2023 | Satisfaction of charge 111222350003 in full |
30/01/2330 January 2023 | Confirmation statement made on 2022-12-21 with no updates |
24/01/2324 January 2023 | Cessation of A De Simone Investments Ltd as a person with significant control on 2018-08-10 |
19/01/2319 January 2023 | Second filing of Confirmation Statement dated 2021-12-21 |
19/01/2319 January 2023 | Second filing of Confirmation Statement dated 2018-12-21 |
19/01/2319 January 2023 | Second filing of Confirmation Statement dated 2020-12-21 |
19/01/2319 January 2023 | Second filing of Confirmation Statement dated 2019-12-12 |
07/01/237 January 2023 | Particulars of variation of rights attached to shares |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
23/12/2123 December 2021 | Confirmation statement made on 2021-12-21 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/01/214 January 2021 | Confirmation statement made on 2020-12-21 with no updates |
04/01/204 January 2020 | Confirmation statement made on 2019-12-21 with no updates |
16/09/1916 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/01/1910 January 2019 | CURREXT FROM 31/12/2018 TO 31/03/2019 |
10/01/1910 January 2019 | Confirmation statement made on 2018-12-21 with updates |
10/01/1910 January 2019 | CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES |
23/08/1823 August 2018 | ADOPT ARTICLES 10/08/2018 |
22/08/1822 August 2018 | PSC'S CHANGE OF PARTICULARS / A DE SIMONE INVESTMENTS LTD / 10/08/2018 |
22/08/1822 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRIBECA UK PROPERTY LIMITED |
17/08/1817 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111222350002 |
15/08/1815 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 111222350001 |
13/08/1813 August 2018 | DIRECTOR APPOINTED MR ADAM MAHMUD KAMANI |
13/08/1813 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL A DE SIMONE INVESTMENTS LTD |
22/12/1722 December 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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