WHITTLE PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
24/11/0924 November 2009 STRUCK OFF AND DISSOLVED

View Document

11/08/0911 August 2009 FIRST GAZETTE

View Document

08/08/088 August 2008 RETURN MADE UP TO 15/02/08; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0828 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 DIRECTOR APPOINTED JAYNE ELLEN WHITTLE

View Document

26/10/0726 October 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/08/074 August 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM: 70 CARTER KNOWLE ROAD SHEFFIELD SOUTH YORKSHIRE S7 2DX

View Document

13/03/0713 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

01/11/061 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

08/11/058 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/11/058 November 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/03/0418 March 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0317 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/034 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/03/0327 March 2003 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 31/12/02

View Document

11/03/0311 March 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/02/0327 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0227 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/02/0222 February 2002 NEW DIRECTOR APPOINTED

View Document

22/02/0222 February 2002 NEW SECRETARY APPOINTED

View Document

22/02/0222 February 2002 REGISTERED OFFICE CHANGED ON 22/02/02 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

22/02/0222 February 2002 SECRETARY RESIGNED

View Document

22/02/0222 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 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