THOMAS WHITAKER PROPERTIES LIMITED

03767970
BRACKENMOOR STIRTON SKIPTON NORTH YORKSHIRE BD23 3LH

Documents

Documents
Date Category Description Pages
27 Sep 2024 accounts Annual Accounts 3 Buy now
13 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 accounts Annual Accounts 3 Buy now
11 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2023 accounts Annual Accounts 3 Buy now
15 Jun 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2021 accounts Annual Accounts 7 Buy now
14 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Dec 2020 accounts Annual Accounts 8 Buy now
17 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Oct 2019 accounts Annual Accounts 6 Buy now
13 Jun 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
22 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
22 Apr 2019 mortgage Statement of satisfaction of a charge 1 Buy now
22 Apr 2019 mortgage Statement of satisfaction of a charge 2 Buy now
17 Aug 2018 accounts Annual Accounts 6 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Jul 2017 accounts Annual Accounts 6 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
15 Jun 2016 accounts Annual Accounts 3 Buy now
19 May 2016 annual-return Annual Return 5 Buy now
09 Jun 2015 annual-return Annual Return 5 Buy now
09 Jun 2015 accounts Annual Accounts 3 Buy now
23 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
23 Feb 2015 mortgage Statement of satisfaction of a charge 4 Buy now
03 Feb 2015 mortgage Registration of a charge 28 Buy now
03 Feb 2015 mortgage Registration of a charge 29 Buy now
21 Jul 2014 accounts Annual Accounts 3 Buy now
03 Jun 2014 annual-return Annual Return 5 Buy now
18 Jun 2013 accounts Annual Accounts 3 Buy now
09 Jun 2013 annual-return Annual Return 5 Buy now
05 Oct 2012 accounts Annual Accounts 3 Buy now
27 Jul 2012 annual-return Annual Return 5 Buy now
14 Jul 2011 accounts Annual Accounts 3 Buy now
24 May 2011 annual-return Annual Return 5 Buy now
22 Jun 2010 accounts Annual Accounts 3 Buy now
14 Jun 2010 annual-return Annual Return 5 Buy now
14 Jun 2010 officers Change of particulars for director (Mrs Jacqueline Moira Louise Hamilton) 2 Buy now
08 Jun 2009 annual-return Return made up to 11/05/09; full list of members 4 Buy now
22 Apr 2009 accounts Annual Accounts 4 Buy now
29 Dec 2008 accounts Annual Accounts 4 Buy now
12 Aug 2008 address Registered office changed on 12/08/2008 from sandylands business centre carleton new road skipton north yorkshire BD23 2AA 1 Buy now
12 May 2008 annual-return Return made up to 11/05/08; full list of members 4 Buy now
29 Oct 2007 accounts Annual Accounts 3 Buy now
23 Jul 2007 annual-return Return made up to 11/05/07; full list of members 3 Buy now
02 Nov 2006 accounts Annual Accounts 3 Buy now
13 Jun 2006 mortgage Particulars of mortgage/charge 3 Buy now
17 May 2006 annual-return Return made up to 11/05/06; full list of members 7 Buy now
21 Dec 2005 mortgage Particulars of mortgage/charge 4 Buy now
04 Nov 2005 mortgage Particulars of mortgage/charge 4 Buy now
01 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
01 Nov 2005 mortgage Particulars of mortgage/charge 4 Buy now
23 May 2005 accounts Annual Accounts 4 Buy now
18 May 2005 annual-return Return made up to 11/05/05; full list of members 3 Buy now
17 Mar 2005 mortgage Particulars of mortgage/charge 4 Buy now
23 Dec 2004 mortgage Particulars of mortgage/charge 4 Buy now
19 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
02 Jun 2004 accounts Annual Accounts 4 Buy now
19 May 2004 annual-return Return made up to 11/05/04; full list of members 7 Buy now
12 May 2004 mortgage Particulars of mortgage/charge 3 Buy now
17 Mar 2004 mortgage Particulars of mortgage/charge 3 Buy now
29 Nov 2003 mortgage Particulars of mortgage/charge 4 Buy now
29 Nov 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
27 May 2003 annual-return Return made up to 11/05/03; full list of members 7 Buy now
11 Apr 2003 accounts Annual Accounts 4 Buy now
21 Jan 2003 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
11 Sep 2002 mortgage Particulars of mortgage/charge 3 Buy now
16 Jul 2002 mortgage Particulars of mortgage/charge 3 Buy now
10 Jul 2002 annual-return Return made up to 11/05/02; full list of members 7 Buy now
19 Mar 2002 accounts Annual Accounts 5 Buy now
06 Dec 2001 mortgage Particulars of mortgage/charge 4 Buy now
27 Sep 2001 accounts Annual Accounts 3 Buy now
28 Jun 2001 annual-return Return made up to 30/04/01; full list of members 6 Buy now
13 Jun 2001 mortgage Particulars of mortgage/charge 3 Buy now
01 Sep 2000 mortgage Particulars of mortgage/charge 3 Buy now
13 Jul 2000 annual-return Return made up to 11/05/00; full list of members 6 Buy now
28 Mar 2000 accounts Annual Accounts 2 Buy now
22 Mar 2000 capital Ad 17/03/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
06 Mar 2000 accounts Accounting reference date shortened from 31/05/00 to 31/12/99 1 Buy now
29 Feb 2000 mortgage Particulars of mortgage/charge 3 Buy now
28 Jul 1999 incorporation Memorandum Articles 9 Buy now
27 Jul 1999 officers New secretary appointed;new director appointed 2 Buy now
27 Jul 1999 officers New director appointed 2 Buy now
27 Jul 1999 officers Secretary resigned 1 Buy now
27 Jul 1999 officers Director resigned 1 Buy now
27 Jul 1999 address Registered office changed on 27/07/99 from: 12 york place leeds west yorkshire LS1 2DS 1 Buy now
20 Jul 1999 change-of-name Certificate Change Of Name Company 2 Buy now
11 May 1999 incorporation Incorporation Company 15 Buy now