- Company Overview for WHITELEY HOMES PROPERTY C.I.C. (10354476)
- Filing history for WHITELEY HOMES PROPERTY C.I.C. (10354476)
- People for WHITELEY HOMES PROPERTY C.I.C. (10354476)
- Charges for WHITELEY HOMES PROPERTY C.I.C. (10354476)
- Registers for WHITELEY HOMES PROPERTY C.I.C. (10354476)
- More for WHITELEY HOMES PROPERTY C.I.C. (10354476)
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) |
---|---|---|---|
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
08 Sep 2023 | CS01 | Confirmation statement made on 31 August 2023 with no updates | |
14 Jul 2023 | AP01 | Appointment of Mrs Joanna Kate Beauchamp as a director on 10 July 2023 | |
10 Jul 2023 | TM01 | Termination of appointment of Michael David Berry as a director on 28 June 2023 | |
07 Oct 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
31 Aug 2022 | CS01 | Confirmation statement made on 31 August 2022 with no updates | |
31 Aug 2022 | TM01 | Termination of appointment of Elizabeth Ann Peace as a director on 31 August 2022 | |
11 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
03 Sep 2021 | CS01 | Confirmation statement made on 31 August 2021 with no updates | |
30 Jun 2021 | TM01 | Termination of appointment of Michael Frederick Arthur Tolley as a director on 29 June 2021 | |
30 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
01 Sep 2020 | CS01 | Confirmation statement made on 31 August 2020 with updates | |
01 Jul 2020 | TM01 | Termination of appointment of Susanna Lucy Cavendish as a director on 30 June 2020 | |
13 Dec 2019 | AP01 | Appointment of Ms Susanna Lucy Cavendish as a director on 10 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mrs Rachel Margaret Hill as a director on 10 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Michael David Berry as a director on 10 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mrs Elizabeth Ann Peace as a director on 10 December 2019 | |
12 Dec 2019 | AD01 | Registered office address changed from The Whiteley Homes Trust Octagon Road Whiteley Village Walton-on-Thames Surrey KT12 4EH to Eliza Palmer Care Hub Whiteley Village Octagon Road Walton on Thames KT12 4ES on 12 December 2019 | |
12 Dec 2019 | AP01 | Appointment of Mr Rodney John Bennion as a director on 10 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Duncan Alan Mordue Straughen as a director on 10 December 2019 | |
12 Dec 2019 | TM01 | Termination of appointment of Michael George Sadler as a director on 10 December 2019 | |
15 Oct 2019 | TM01 | Termination of appointment of Chandra Jean Mcgowan as a director on 11 October 2019 | |
15 Oct 2019 | AA | Full accounts made up to 31 December 2018 | |
18 Sep 2019 | EW05 | Withdrawal of the members' register information from the public register | |
09 Sep 2019 | CS01 | Confirmation statement made on 31 August 2019 with no updates |