Advanced company searchLink opens in new window

WHITON PROPERTIES LTD

Company number 11957527

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)
15 May 2024 SOAS(A) Voluntary strike-off action has been suspended
09 Apr 2024 GAZ1(A) First Gazette notice for voluntary strike-off
27 Mar 2024 DS01 Application to strike the company off the register
10 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 Dec 2023 CS01 Confirmation statement made on 12 December 2023 with no updates
12 Dec 2023 AD01 Registered office address changed from 2 Simpson Road Stoney Stanton Leicester LE9 4AF England to 5 Millers Way Nuneaton CV10 0JF on 12 December 2023
12 Apr 2023 CH01 Director's details changed for Mr Brighton Nembaware on 1 April 2023
12 Apr 2023 CH01 Director's details changed for Miss Whitney Akinyi on 1 April 2023
12 Apr 2023 AD01 Registered office address changed from 2 Oak View Road Wadebridge PL27 6FH England to 2 Simpson Road Stoney Stanton Leicester LE9 4AF on 12 April 2023
14 Feb 2023 AA Micro company accounts made up to 30 April 2022
13 Dec 2022 CS01 Confirmation statement made on 12 December 2022 with no updates
30 Jan 2022 AA Micro company accounts made up to 30 April 2021
12 Dec 2021 CS01 Confirmation statement made on 12 December 2021 with updates
09 Dec 2021 AD01 Registered office address changed from 38 Dovecote Drive Nuneaton CV10 0FZ England to 2 Oak View Road Wadebridge PL27 6FH on 9 December 2021
26 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
14 Mar 2021 AA Accounts for a dormant company made up to 30 April 2020
15 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
20 Dec 2019 AD01 Registered office address changed from Apartment 504 Arden House 1102 Warwick Road Acocks Green Birmingham B27 6BH England to 38 Dovecote Drive Nuneaton CV10 0FZ on 20 December 2019
10 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-09
18 Jun 2019 AD01 Registered office address changed from 504 1102 Warwick Road Acocks Green Birmingham B27 6BH United Kingdom to Apartment 504 Arden House 1102 Warwick Road Acocks Green Birmingham B27 6BH on 18 June 2019
13 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
23 Apr 2019 NEWINC Incorporation
Statement of capital on 2019-04-23
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted