WHISSTOCKS DEVELOPMENTS LIMITED

05124602
PARKLANDS LUSTLEIGH NEWTON ABBOT DEVON TQ13 9SH

Documents

Documents
Date Category Description Pages
02 May 2024 accounts Annual Accounts 2 Buy now
12 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 May 2023 mortgage Statement of satisfaction of a charge 4 Buy now
29 Nov 2022 accounts Annual Accounts 11 Buy now
01 Nov 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Aug 2022 accounts Annual Accounts 10 Buy now
02 Aug 2022 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 May 2021 accounts Annual Accounts 10 Buy now
09 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
28 Feb 2020 accounts Annual Accounts 10 Buy now
06 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2019 accounts Annual Accounts 8 Buy now
20 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Jun 2018 mortgage Registration of a charge 35 Buy now
28 Feb 2018 accounts Annual Accounts 7 Buy now
21 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Aug 2017 mortgage Registration of a charge 24 Buy now
24 Feb 2017 accounts Annual Accounts 3 Buy now
31 Oct 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Jun 2016 accounts Amended Accounts 3 Buy now
01 Jun 2016 accounts Annual Accounts 3 Buy now
04 May 2016 gazette Gazette Filings Brought Up To Date 1 Buy now
03 May 2016 gazette Gazette Notice Compulsory 1 Buy now
08 Sep 2015 annual-return Annual Return 3 Buy now
24 Jun 2015 annual-return Annual Return 3 Buy now
24 Jun 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Feb 2015 accounts Annual Accounts 3 Buy now
25 Jun 2014 annual-return Annual Return 3 Buy now
20 Feb 2014 accounts Annual Accounts 3 Buy now
05 Jun 2013 annual-return Annual Return 3 Buy now
29 May 2013 accounts Amended Accounts 10 Buy now
26 Feb 2013 accounts Annual Accounts 3 Buy now
03 Jul 2012 annual-return Annual Return 3 Buy now
08 May 2012 accounts Annual Accounts 7 Buy now
02 Aug 2011 officers Appointment of director (Mr Stephen Vantreen) 2 Buy now
02 Aug 2011 officers Termination of appointment of director (Peter Honeywill) 1 Buy now
25 Jul 2011 accounts Annual Accounts 8 Buy now
20 Jul 2011 officers Termination of appointment of secretary (Alison Hunter) 1 Buy now
23 Jun 2011 officers Termination of appointment of director (Stephen Vantreen) 1 Buy now
23 Jun 2011 officers Termination of appointment of director (Alison Hunter) 1 Buy now
23 Jun 2011 officers Appointment of director (Mr Peter Honeywill) 2 Buy now
22 Jun 2011 annual-return Annual Return 5 Buy now
02 Dec 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
27 Sep 2010 accounts Annual Accounts 10 Buy now
27 Sep 2010 accounts Annual Accounts 12 Buy now
27 Sep 2010 annual-return Annual Return 14 Buy now
27 Sep 2010 annual-return Annual Return 10 Buy now
27 Sep 2010 annual-return Annual Return 10 Buy now
20 Sep 2010 restoration Administrative Restoration Company 3 Buy now
13 Oct 2009 gazette Gazette Dissolved Compulsary 1 Buy now
30 Jun 2009 gazette Gazette Notice Compulsary 1 Buy now
07 May 2009 address Registered office changed on 07/05/2009 from, 37 battersea square, london, SW11 3RA 1 Buy now
10 Jul 2008 accounts Annual Accounts 6 Buy now
12 May 2008 annual-return Return made up to 11/05/08; full list of members 4 Buy now
12 Jun 2007 accounts Annual Accounts 4 Buy now
12 Jun 2007 accounts Annual Accounts 4 Buy now
04 Jun 2007 annual-return Return made up to 11/05/07; full list of members 2 Buy now
19 May 2006 annual-return Return made up to 11/05/06; full list of members 2 Buy now
13 Oct 2005 annual-return Return made up to 11/05/05; full list of members 7 Buy now
06 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2004 mortgage Particulars of mortgage/charge 4 Buy now
06 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
06 Jul 2004 mortgage Particulars of mortgage/charge 3 Buy now
03 Jun 2004 officers Secretary resigned 1 Buy now
03 Jun 2004 officers Director resigned 1 Buy now
03 Jun 2004 officers New director appointed 2 Buy now
03 Jun 2004 officers New secretary appointed;new director appointed 2 Buy now
03 Jun 2004 address Registered office changed on 03/06/04 from: 82 saint john street, london, EC1M 4JN 1 Buy now
11 May 2004 incorporation Incorporation Company 17 Buy now