WITANHURST CONSTRUCTION MANAGEMENT LIMITED

06683589
THE GATE HOUSE WITANHURST 41 HIGHGATE WEST HILL HIGHGATE N6 6LS

Documents

Documents
Date Category Description Pages
01 Oct 2024 accounts Annual Accounts 8 Buy now
03 Sep 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2023 accounts Annual Accounts 8 Buy now
12 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2022 accounts Annual Accounts 8 Buy now
21 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Sep 2021 accounts Annual Accounts 9 Buy now
15 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Sep 2021 officers Termination of appointment of director (Andrew James Hall) 1 Buy now
04 Jan 2021 accounts Annual Accounts 9 Buy now
14 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 officers Termination of appointment of director (Allen Herbert Parrish) 1 Buy now
10 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 May 2019 accounts Annual Accounts 20 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 20 Buy now
04 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jun 2017 accounts Annual Accounts 20 Buy now
03 Nov 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
06 Apr 2016 accounts Annual Accounts 22 Buy now
01 Oct 2015 annual-return Annual Return 5 Buy now
26 Apr 2015 accounts Annual Accounts 7 Buy now
30 Oct 2014 annual-return Annual Return 5 Buy now
16 Jul 2014 accounts Annual Accounts 7 Buy now
03 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
13 Nov 2013 mortgage Registration of a charge 5 Buy now
13 Nov 2013 mortgage Registration of a charge 4 Buy now
21 Oct 2013 annual-return Annual Return 5 Buy now
28 Jun 2013 accounts Annual Accounts 7 Buy now
09 Apr 2013 officers Appointment of director (Mr Andrew Hall) 2 Buy now
01 Nov 2012 officers Termination of appointment of director (David Franklin) 1 Buy now
11 Oct 2012 annual-return Annual Return 5 Buy now
28 Sep 2012 accounts Annual Accounts 6 Buy now
06 Mar 2012 officers Change of particulars for director (Mr David George Franklin) 2 Buy now
12 Oct 2011 annual-return Annual Return 5 Buy now
26 Sep 2011 annual-return Annual Return 5 Buy now
18 Jul 2011 accounts Annual Accounts 7 Buy now
17 Nov 2010 annual-return Annual Return 5 Buy now
25 May 2010 accounts Annual Accounts 6 Buy now
13 Oct 2009 annual-return Annual Return 8 Buy now
13 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 5 Buy now
03 Feb 2009 capital Ad 02/02/09-02/02/09\gbp si 99@1=99\gbp ic 1/100\ 2 Buy now
20 Jan 2009 officers Director appointed allen herbert parrish 2 Buy now
29 Sep 2008 address Registered office changed on 29/09/2008 from 134 percival rd enfield EN1 1QU uk 1 Buy now
29 Sep 2008 accounts Accounting reference date extended from 31/08/2009 to 31/12/2009 1 Buy now
29 Sep 2008 officers Director appointed john reginald hall 2 Buy now
19 Sep 2008 officers Director appointed david george franklin 2 Buy now
18 Sep 2008 change-of-name Certificate Change Of Name Company 2 Buy now
04 Sep 2008 officers Appointment terminated director rwl directors LIMITED 1 Buy now
04 Sep 2008 officers Appointment terminated secretary rwl registrars LIMITED 1 Buy now
28 Aug 2008 incorporation Incorporation Company 22 Buy now