WHEATLEY HOMES LIMITED

00405795
WHEATLEY HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1BE

Documents

Documents
Date Category Description Pages
07 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2025 accounts Annual Accounts 7 Buy now
24 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2024 accounts Annual Accounts 7 Buy now
31 Aug 2023 officers Appointment of secretary (Mr Paul Jevon) 2 Buy now
23 Jun 2023 officers Appointment of director (Mr Paul Jevon) 2 Buy now
23 Jun 2023 officers Termination of appointment of director (Colin Leonard Stewart) 1 Buy now
23 Jun 2023 officers Termination of appointment of secretary (Colin Leonard Stewart) 1 Buy now
06 Jan 2023 accounts Annual Accounts 7 Buy now
06 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Sep 2022 officers Appointment of director (Mr Andrew Leon Dutton) 2 Buy now
05 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2021 accounts Annual Accounts 7 Buy now
05 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2020 accounts Annual Accounts 7 Buy now
08 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2019 accounts Annual Accounts 7 Buy now
07 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2018 accounts Annual Accounts 8 Buy now
20 Jul 2018 officers Termination of appointment of director (Geoffrey Peter Woods) 1 Buy now
09 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Sep 2017 accounts Annual Accounts 8 Buy now
08 May 2017 auditors Auditors Resignation Company 2 Buy now
13 Apr 2017 officers Appointment of director (Mr Colin Leonard Stewart) 2 Buy now
04 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Oct 2016 accounts Annual Accounts 12 Buy now
27 Jan 2016 annual-return Annual Return 5 Buy now
09 Oct 2015 accounts Annual Accounts 14 Buy now
08 May 2015 mortgage Statement of satisfaction of a charge 2 Buy now
08 May 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2015 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jan 2015 annual-return Annual Return 5 Buy now
09 Dec 2014 mortgage Statement of satisfaction of a charge 2 Buy now
09 Dec 2014 mortgage Statement of satisfaction of a charge 2 Buy now
09 Dec 2014 mortgage Statement of satisfaction of a charge 2 Buy now
29 Aug 2014 officers Appointment of secretary (Mr Colin Leonard Stewart) 2 Buy now
29 Aug 2014 officers Termination of appointment of director (Brenda Kathleen Eldridge) 1 Buy now
29 Aug 2014 officers Termination of appointment of secretary (Brenda Kathleen Eldridge) 1 Buy now
31 Jul 2014 accounts Annual Accounts 14 Buy now
25 Jun 2014 officers Appointment of director (Mr Jonathan Peter Woods) 2 Buy now
23 Jun 2014 mortgage Registration of a charge 31 Buy now
01 May 2014 mortgage Registration of a charge 31 Buy now
17 Jan 2014 annual-return Annual Return 5 Buy now
26 Jul 2013 accounts Annual Accounts 15 Buy now
16 Feb 2013 mortgage Particulars of a mortgage or charge 6 Buy now
12 Feb 2013 mortgage Particulars of a mortgage or charge 10 Buy now
07 Jan 2013 annual-return Annual Return 5 Buy now
23 Aug 2012 accounts Annual Accounts 15 Buy now
16 Feb 2012 mortgage Particulars of a mortgage or charge 11 Buy now
13 Jan 2012 annual-return Annual Return 5 Buy now
13 Jan 2012 officers Change of particulars for director (Mr Martin John Foreman) 2 Buy now
21 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
21 Dec 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
25 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Aug 2011 accounts Annual Accounts 15 Buy now
25 May 2011 mortgage Particulars of a mortgage or charge 5 Buy now
12 Jan 2011 annual-return Annual Return 5 Buy now
31 Aug 2010 accounts Annual Accounts 15 Buy now
11 Feb 2010 annual-return Annual Return 6 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Harvey William Baker) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Geoffrey Peter Woods) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Geoffrey Simon Woods) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Mrs Brenda Kathleen Eldridge) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Martin John Foreman) 2 Buy now
11 Feb 2010 officers Change of particulars for secretary (Mrs Brenda Kathleen Eldridge) 1 Buy now
16 Sep 2009 accounts Annual Accounts 17 Buy now
13 May 2009 mortgage Particulars of a mortgage or charge / charge no: 55 4 Buy now
26 Jan 2009 annual-return Return made up to 31/12/08; full list of members 5 Buy now
04 Sep 2008 accounts Annual Accounts 16 Buy now
18 Jul 2008 officers Director appointed mr geoffrey simon woods 1 Buy now
17 Jan 2008 annual-return Return made up to 31/12/07; full list of members 3 Buy now
02 Nov 2007 mortgage Particulars of mortgage/charge 4 Buy now
19 Oct 2007 accounts Annual Accounts 16 Buy now
27 Jun 2007 mortgage Particulars of mortgage/charge 4 Buy now
10 May 2007 mortgage Particulars of mortgage/charge 4 Buy now
13 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
13 Mar 2007 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
30 Jan 2007 mortgage Particulars of mortgage/charge 3 Buy now
11 Jan 2007 annual-return Return made up to 31/12/06; full list of members 3 Buy now
05 Oct 2006 mortgage Particulars of mortgage/charge 3 Buy now
22 Sep 2006 accounts Annual Accounts 5 Buy now
26 May 2006 mortgage Particulars of mortgage/charge 5 Buy now
01 Apr 2006 mortgage Particulars of mortgage/charge 5 Buy now
23 Jan 2006 annual-return Return made up to 31/12/05; full list of members 3 Buy now