- Company Overview for WHIRLOW DEVELOPMENTS LIMITED (07711934)
- Filing history for WHIRLOW DEVELOPMENTS LIMITED (07711934)
- People for WHIRLOW DEVELOPMENTS LIMITED (07711934)
- Charges for WHIRLOW DEVELOPMENTS LIMITED (07711934)
- More for WHIRLOW DEVELOPMENTS LIMITED (07711934)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
17 Jun 2025 | ANNOTATION |
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
This document is being processed and will be available in 10 days.
|
|
30 Dec 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
08 Aug 2024 | CS01 | Confirmation statement made on 25 July 2024 with no updates | |
23 Dec 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
16 Aug 2023 | AP01 | Appointment of Ms Lynsey Victoria Sutcliffe as a director on 2 August 2023 | |
08 Aug 2023 | CS01 | Confirmation statement made on 25 July 2023 with no updates | |
08 Aug 2023 | TM01 | Termination of appointment of Dean Russell Tower as a director on 5 July 2023 | |
26 Jan 2023 | AA | Total exemption full accounts made up to 31 December 2021 | |
05 Aug 2022 | CS01 | Confirmation statement made on 25 July 2022 with updates | |
07 Jan 2022 | AA | Total exemption full accounts made up to 31 December 2020 | |
06 Aug 2021 | CS01 | Confirmation statement made on 25 July 2021 with updates | |
21 May 2021 | AP01 | Appointment of Ms Claire Louise Fahey as a director on 13 May 2021 | |
20 May 2021 | TM01 | Termination of appointment of Subbash Chandra Thammanna as a director on 13 May 2021 | |
05 Jan 2021 | AP01 | Appointment of Mr Edward Alexander Bellew as a director on 22 December 2020 | |
05 Jan 2021 | TM01 | Termination of appointment of Ravi Nevile as a director on 22 December 2020 | |
30 Dec 2020 | MR04 | Satisfaction of charge 077119340023 in full | |
16 Nov 2020 | TM01 | Termination of appointment of John Andrew Hill as a director on 12 November 2020 | |
16 Nov 2020 | AD01 | Registered office address changed from 91/97 Saltergate Chesterfield Derbyshire S40 1LA to Forum 4 Solent Business Park Parkway South Whiteley Fareham PO15 7AD on 16 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of David Astill Harrison as a director on 12 November 2020 | |
16 Nov 2020 | TM01 | Termination of appointment of Simon John Maxwell Cobb as a director on 12 November 2020 | |
16 Nov 2020 | PSC07 | Cessation of Heathcotes Group Limited as a person with significant control on 12 November 2020 | |
16 Nov 2020 | AA01 | Current accounting period shortened from 31 March 2021 to 31 December 2020 | |
16 Nov 2020 | PSC02 | Notification of Shp Investments 3 Limited as a person with significant control on 12 November 2020 | |
16 Nov 2020 | AP04 | Appointment of Aztec Financial Services (Uk) Limited as a secretary on 12 November 2020 | |
16 Nov 2020 | AP01 | Appointment of Mr Ravi Nevile as a director on 12 November 2020 |