Advanced company searchLink opens in new window

FLATS 1-3 WHMC LTD

Company number 09893462

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Nov 2023 CS01 Confirmation statement made on 17 November 2023 with no updates
23 Jul 2023 AA Accounts for a dormant company made up to 30 November 2022
17 Nov 2022 CS01 Confirmation statement made on 17 November 2022 with no updates
24 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
28 Jul 2021 AA Accounts for a dormant company made up to 30 November 2020
30 Nov 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
30 Nov 2020 CH01 Director's details changed for Lyn Marie Whington on 23 October 2020
30 Nov 2020 CH01 Director's details changed for Stuart Ian Limington on 23 October 2020
10 Nov 2020 AA Accounts for a dormant company made up to 30 November 2019
03 Nov 2020 AD01 Registered office address changed from Western House St James's Place Cranleigh Guildford Surrey GU6 8RP United Kingdom to Noddon Farm House Ringmore Kingsbridge TQ7 4HF on 3 November 2020
03 Dec 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 30 November 2018
04 Dec 2018 CS01 Confirmation statement made on 29 November 2018 with no updates
16 Aug 2018 AA Accounts for a dormant company made up to 30 November 2017
03 Dec 2017 CS01 Confirmation statement made on 29 November 2017 with no updates
24 Aug 2017 AA Accounts for a dormant company made up to 30 November 2016
04 Dec 2016 CS01 Confirmation statement made on 29 November 2016 with updates
01 Jul 2016 AP01 Appointment of Lyn Marie Whington as a director on 14 May 2016
21 Jun 2016 AP01 Appointment of Stuart Ian Limington as a director on 14 May 2016
21 Jun 2016 AP01 Appointment of Dana Marian Dean as a director on 14 May 2016
10 Jun 2016 TM01 Termination of appointment of Peter John Motchman as a director on 11 May 2016
10 Jun 2016 AP01 Appointment of Mrs Dana Marian Dean as a director on 11 May 2016
30 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-30
  • GBP 3