WHITEHILL PROPERTIES LIMITED - BRIGHTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-11-01 View Report
Officers. Termination date: 2023-07-31. Officer name: Jacqueline Owen. 2023-07-31 View Report
Confirmation statement. Statement with no updates. 2023-04-18 View Report
Accounts. Accounts type total exemption full. 2022-07-13 View Report
Confirmation statement. Statement with no updates. 2022-04-19 View Report
Accounts. Accounts type total exemption full. 2021-11-23 View Report
Mortgage. Charge number: 1. 2021-10-13 View Report
Confirmation statement. Statement with no updates. 2021-04-19 View Report
Accounts. Accounts type total exemption full. 2021-03-20 View Report
Address. New address: 2 Meeting House Lane Brighton BN1 1HB. Change date: 2020-11-23. Old address: Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ. 2020-11-23 View Report
Confirmation statement. Statement with updates. 2020-05-12 View Report
Accounts. Accounts type total exemption full. 2020-01-31 View Report
Capital. Capital variation of rights attached to shares. 2019-10-09 View Report
Capital. Capital name of class of shares. 2019-10-09 View Report
Resolution. Description: Resolutions. 2019-10-09 View Report
Confirmation statement. Statement with no updates. 2019-04-18 View Report
Accounts. Accounts type total exemption full. 2018-11-19 View Report
Confirmation statement. Statement with no updates. 2018-04-24 View Report
Accounts. Accounts type total exemption full. 2018-01-26 View Report
Confirmation statement. Statement with updates. 2017-04-24 View Report
Accounts. Accounts type total exemption small. 2017-01-17 View Report
Annual return. With made up date full list shareholders. 2016-04-22 View Report
Officers. Change date: 2016-04-17. Officer name: Mr Jonathan Charles Owen. 2016-04-22 View Report
Officers. Officer name: Jacqueline Owen. Change date: 2016-04-17. 2016-04-22 View Report
Officers. Officer name: Mr Jonathan Charles Owen. Change date: 2016-04-17. 2016-04-22 View Report
Mortgage. Charge number: 035485590007. Charge creation date: 2016-03-01. 2016-03-03 View Report
Accounts. Accounts type total exemption small. 2015-12-21 View Report
Annual return. With made up date full list shareholders. 2015-05-11 View Report
Accounts. Accounts type total exemption small. 2014-10-15 View Report
Annual return. With made up date full list shareholders. 2014-05-12 View Report
Accounts. Accounts type total exemption small. 2014-01-29 View Report
Annual return. With made up date full list shareholders. 2013-05-07 View Report
Accounts. Accounts type small. 2013-01-28 View Report
Annual return. With made up date full list shareholders. 2012-05-03 View Report
Accounts. Accounts type small. 2012-01-20 View Report
Annual return. With made up date full list shareholders. 2011-04-18 View Report
Accounts. Accounts type small. 2011-01-28 View Report
Annual return. With made up date full list shareholders. 2010-05-04 View Report
Officers. Change date: 2010-04-17. Officer name: Jacqueline Owen. 2010-05-04 View Report
Officers. Change date: 2010-04-17. Officer name: Jonathan Charles Owen. 2010-05-04 View Report
Accounts. Accounts type small. 2010-02-04 View Report
Annual return. Legacy. 2009-05-12 View Report
Officers. Description: Director's change of particulars / jacqueline owen / 17/04/2009. 2009-05-12 View Report
Officers. Description: Director and secretary's change of particulars / jonathan owen / 17/04/2009. 2009-05-12 View Report
Accounts. Accounts type small. 2009-01-21 View Report
Annual return. Legacy. 2008-04-24 View Report
Accounts. Accounts type small. 2008-01-30 View Report
Annual return. Legacy. 2007-05-16 View Report
Accounts. Accounts type small. 2007-02-07 View Report
Annual return. Legacy. 2006-04-28 View Report