WHITTLE ESTATES & PROPERTY SERVICES LIMITED

06150227
185 HIGH STREET HARBORNE BIRMINGHAM B17 9QG

Documents

Documents
Date Category Description Pages
15 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
27 Dec 2023 accounts Annual Accounts 12 Buy now
06 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2022 accounts Annual Accounts 12 Buy now
10 Mar 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2021 accounts Annual Accounts 12 Buy now
30 Mar 2021 accounts Annual Accounts 12 Buy now
19 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Oct 2019 accounts Annual Accounts 11 Buy now
06 Mar 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
04 Aug 2018 accounts Annual Accounts 2 Buy now
28 Jun 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Apr 2018 officers Termination of appointment of director (Derek Dunlop Emm) 1 Buy now
06 Apr 2018 officers Termination of appointment of director (Syrie Wendy Blagburn) 1 Buy now
06 Apr 2018 officers Appointment of director (Mr Benjamin Richard Eric Watson) 2 Buy now
06 Apr 2018 officers Appointment of director (Mr Stuart John Mosley) 2 Buy now
06 Apr 2018 officers Termination of appointment of secretary (Marjorie Isobel Blagburn) 1 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
05 Apr 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Sep 2017 accounts Annual Accounts 6 Buy now
20 Mar 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
19 Dec 2016 accounts Annual Accounts 8 Buy now
14 Apr 2016 officers Change of particulars for director (Mr Derek Dunlop Emm) 2 Buy now
17 Mar 2016 annual-return Annual Return 6 Buy now
16 Dec 2015 accounts Annual Accounts 8 Buy now
17 Mar 2015 annual-return Annual Return 6 Buy now
16 Mar 2015 officers Change of particulars for director (Syrie Wendy Blagburn) 2 Buy now
16 Mar 2015 officers Change of particulars for secretary (Marjorie Isobel Blagburn) 1 Buy now
16 Mar 2015 officers Change of particulars for director (Mr Derek Dunlop Emm) 2 Buy now
08 Dec 2014 accounts Annual Accounts 7 Buy now
10 Mar 2014 annual-return Annual Return 6 Buy now
16 Oct 2013 accounts Annual Accounts 13 Buy now
30 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Mar 2013 annual-return Annual Return 6 Buy now
18 Oct 2012 accounts Annual Accounts 6 Buy now
09 Mar 2012 annual-return Annual Return 6 Buy now
28 Oct 2011 accounts Annual Accounts 6 Buy now
10 Mar 2011 annual-return Annual Return 6 Buy now
17 Dec 2010 accounts Annual Accounts 6 Buy now
27 Apr 2010 annual-return Annual Return 5 Buy now
21 Apr 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Apr 2010 capital Notice of name or other designation of class of shares 2 Buy now
13 Aug 2009 accounts Annual Accounts 4 Buy now
22 Jul 2009 officers Director appointed mr derek dunlop emm 1 Buy now
20 Jul 2009 capital Ad 08/07/09\gbp si 10@1=10\gbp ic 90/100\ 2 Buy now
15 May 2009 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 2009 accounts Annual Accounts 4 Buy now
10 Mar 2009 annual-return Return made up to 09/03/09; full list of members 3 Buy now
25 Jul 2008 annual-return Return made up to 09/03/08; full list of members 4 Buy now
23 Jul 2008 officers Appointment terminated secretary syrie blagburn 1 Buy now
23 Jul 2008 officers Appointment terminated director david grainger 1 Buy now
23 Jul 2008 officers Secretary appointed marjorie isabel blagburn 2 Buy now
11 May 2007 change-of-name Certificate Change Of Name Company 2 Buy now
09 Mar 2007 incorporation Incorporation Company 13 Buy now