WHP DEVELOPMENTS LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Liquidators' statement of receipts and payments to 2025-03-05

View Document

08/05/248 May 2024 Liquidators' statement of receipts and payments to 2024-03-05

View Document

03/05/233 May 2023 Liquidators' statement of receipts and payments to 2023-03-05

View Document

17/03/2017 March 2020 REGISTERED OFFICE CHANGED ON 17/03/2020 FROM 5 ALDERGATE TAMWORTH STAFFORDSHIRE B79 7DJ

View Document

16/03/2016 March 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/03/2016 March 2020 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/03/2016 March 2020 SPECIAL RESOLUTION TO WIND UP

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES EDWARD HART

View Document

05/03/205 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JOHN WEST

View Document

04/03/204 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/203 March 2020 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 01/06/19, NO UPDATES

View Document

05/02/195 February 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/06/1811 June 2018 CONFIRMATION STATEMENT MADE ON 01/06/18, NO UPDATES

View Document

06/02/186 February 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

03/06/163 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

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

View Accounts

09/06/159 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER JONATHAN ARTHUR CHEAL

View Document

05/06/155 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

11/12/1411 December 2014 Annual accounts small company total exemption made up to 30 June 2014

View Document

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

View Accounts

11/06/1411 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

22/11/1322 November 2013 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

07/06/137 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

07/11/127 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/06/126 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/06/117 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

21/10/1021 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

16/06/1016 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

15/08/0715 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0714 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

29/06/0629 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

12/05/0612 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/064 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

11/08/0511 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

11/08/0511 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 SECRETARY RESIGNED

View Document

07/09/047 September 2004 DIRECTOR RESIGNED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 NEW SECRETARY APPOINTED

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

01/06/041 June 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information