Advanced company searchLink opens in new window

WHITTON URBAN LAND LTD

Company number 08790444

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2024 CH01 Director's details changed for Mr Sebastian Victor Whitton on 24 April 2024
24 Apr 2024 AD01 Registered office address changed from 109 Baker Street C/O Goldwyns London W1U 6RP England to C/O Las Accountants Llp No.1 Royal Exchange London EC3V 3DG on 24 April 2024
18 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
29 Sep 2023 AA Total exemption full accounts made up to 30 November 2022
17 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
22 Nov 2022 AA Total exemption full accounts made up to 30 November 2021
09 Aug 2022 AA01 Previous accounting period extended from 25 November 2021 to 30 November 2021
19 May 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
27 Jan 2022 TM01 Termination of appointment of Stephen Gilbert as a director on 27 January 2022
16 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
23 Jun 2021 MR01 Registration of charge 087904440002, created on 21 June 2021
24 May 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
24 Nov 2020 AA Total exemption full accounts made up to 30 November 2019
19 Oct 2020 AD01 Registered office address changed from 27 Old Gloucester Street London WC1N 3AX England to 109 Baker Street C/O Goldwyns London W1U 6RP on 19 October 2020
14 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-04-30
30 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
27 Feb 2020 MR04 Satisfaction of charge 087904440001 in full
09 Oct 2019 AA Full accounts made up to 30 November 2018
07 Oct 2019 SH01 Statement of capital following an allotment of shares on 4 September 2019
  • GBP 2,050,001
16 Sep 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Aug 2019 AD01 Registered office address changed from 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England to 27 Old Gloucester Street London WC1N 3AX on 27 August 2019
15 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
12 Mar 2019 MR01 Registration of charge 087904440001, created on 8 March 2019
05 Dec 2018 AD01 Registered office address changed from 109 Baker Street London W1U 6RP England to 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE on 5 December 2018
19 Nov 2018 AA Full accounts made up to 30 November 2017