WHITELEY VILLAGE DEVELOPMENT COMPANY LIMITED

04341307
ELIZA PALMER CARE HUB WHITELEY VILLAGE ELIZA PALMER CARE HUB, OCTAGON ROAD WALTON ON THAMES KT12 4ES

Documents

Documents
Date Category Description Pages
07 Sep 2021 gazette Gazette Dissolved Voluntary 1 Buy now
10 Jul 2021 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
30 Jun 2021 officers Termination of appointment of director (Michael Frederick Arthur Tolley) 1 Buy now
15 Jun 2021 gazette Gazette Notice Voluntary 1 Buy now
08 Jun 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Mar 2021 accounts Annual Accounts 9 Buy now
11 Mar 2021 accounts Annual Accounts 9 Buy now
10 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Nov 2020 officers Termination of appointment of director (Roger Myles Formby) 1 Buy now
11 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2019 accounts Annual Accounts 8 Buy now
19 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2018 accounts Annual Accounts 8 Buy now
13 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Oct 2017 accounts Annual Accounts 9 Buy now
16 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
10 Oct 2016 accounts Annual Accounts 8 Buy now
17 Nov 2015 annual-return Annual Return 4 Buy now
10 Sep 2015 accounts Annual Accounts 9 Buy now
10 Apr 2015 officers Termination of appointment of director (Jackie Stevens) 1 Buy now
10 Apr 2015 officers Termination of appointment of director (Jason Shaw) 1 Buy now
22 Feb 2015 officers Appointment of director (Ms Jackie Stevens) 2 Buy now
22 Jan 2015 officers Appointment of director (Mr Jason Shaw) 2 Buy now
18 Dec 2014 annual-return Annual Return 4 Buy now
16 Jul 2014 accounts Annual Accounts 9 Buy now
17 Dec 2013 annual-return Annual Return 4 Buy now
04 Dec 2013 officers Appointment of director (Mr Michael George Sadler) 2 Buy now
22 Jul 2013 accounts Annual Accounts 10 Buy now
25 Jun 2013 officers Appointment of director (Mr Michael Frederick Arthur Tolley) 2 Buy now
25 Jun 2013 officers Termination of appointment of secretary (Michael Roycroft) 1 Buy now
25 Jun 2013 officers Termination of appointment of director (Michael Roycroft) 1 Buy now
21 Dec 2012 annual-return Annual Return 5 Buy now
12 Nov 2012 officers Termination of appointment of director (Christopher Biddell) 1 Buy now
12 Nov 2012 officers Termination of appointment of director (Martin Sankey) 1 Buy now
02 May 2012 accounts Annual Accounts 11 Buy now
21 Dec 2011 annual-return Annual Return 7 Buy now
08 Nov 2011 accounts Annual Accounts 13 Buy now
02 Feb 2011 annual-return Annual Return 7 Buy now
25 Mar 2010 accounts Annual Accounts 13 Buy now
06 Jan 2010 annual-return Annual Return 6 Buy now
06 Jan 2010 officers Change of particulars for director (Brigadier Michael John Roycroft) 2 Buy now
28 Mar 2009 accounts Annual Accounts 11 Buy now
23 Dec 2008 annual-return Return made up to 17/12/08; full list of members 4 Buy now
25 Nov 2008 officers Appointment terminated director anthony warren 1 Buy now
29 Mar 2008 accounts Annual Accounts 11 Buy now
23 Jan 2008 officers New director appointed 1 Buy now
21 Dec 2007 annual-return Return made up to 17/12/07; full list of members 3 Buy now
16 May 2007 accounts Annual Accounts 13 Buy now
26 Mar 2007 officers Director resigned 1 Buy now
01 Feb 2007 annual-return Return made up to 17/12/06; full list of members 3 Buy now
01 Feb 2007 officers Director resigned 1 Buy now
10 Apr 2006 accounts Annual Accounts 13 Buy now
09 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
09 Mar 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Dec 2005 annual-return Return made up to 17/12/05; full list of members 3 Buy now
15 Dec 2005 officers New director appointed 1 Buy now
07 Apr 2005 accounts Annual Accounts 12 Buy now
16 Dec 2004 annual-return Return made up to 17/12/04; full list of members 9 Buy now
01 Jul 2004 officers New secretary appointed;new director appointed 2 Buy now
01 Jul 2004 officers Director resigned 1 Buy now
26 Apr 2004 accounts Annual Accounts 11 Buy now
10 Jan 2004 auditors Auditors Resignation Company 1 Buy now
07 Jan 2004 annual-return Return made up to 17/12/03; full list of members 8 Buy now
08 May 2003 accounts Annual Accounts 13 Buy now
25 Feb 2003 annual-return Return made up to 17/12/02; full list of members 8 Buy now
03 Jul 2002 officers Secretary resigned 1 Buy now
03 Jul 2002 officers New secretary appointed 2 Buy now
29 May 2002 officers New director appointed 2 Buy now
29 May 2002 officers New director appointed 2 Buy now
29 May 2002 officers New director appointed 2 Buy now
01 Mar 2002 officers New director appointed 2 Buy now
01 Mar 2002 address Registered office changed on 01/03/02 from: 66 lincolns inn fields london WC2A 3LH 1 Buy now
01 Mar 2002 officers Director resigned 1 Buy now
01 Mar 2002 officers Director resigned 1 Buy now
01 Mar 2002 officers New director appointed 2 Buy now
12 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
17 Dec 2001 incorporation Incorporation Company 16 Buy now