Download leads from Nexok and grow your business. Find out more

Whydown Place Limited

Documents

Total Documents210
Total Pages953

Filing History

14 August 2020Total exemption full accounts made up to 31 March 2020
4 August 2020Registered office address changed from 2 Whydown Place Whydown Road Bexhill-on-Sea East Sussex TN39 4RA to 3 Whydown Place Whydown Road Bexhill-on-Sea TN39 4RA on 4 August 2020
4 August 2020Director's details changed for Mrs Sarah Page on 1 July 2016
4 August 2020Director's details changed for Mrs Margaret Montague on 1 September 2014
4 August 2020Director's details changed for Mr Clive Lewis Hickman on 31 December 2016
4 August 2020Registered office address changed from 3 Whydown Place Whydown Road Bexhill-on-Sea TN39 4RA England to 6 Whydown Place Whydown Road Bexhill-on-Sea TN39 4RA on 4 August 2020
4 August 2020Confirmation statement made on 4 August 2020 with updates
26 September 2019Total exemption full accounts made up to 31 March 2019
19 August 2019Termination of appointment of David Thomas Solly as a director on 29 March 2019
19 August 2019Appointment of Mrs Judith Emma Parkhouse as a director on 29 March 2019
19 August 2019Termination of appointment of Margaret Montague as a secretary on 9 August 2019
19 August 2019Appointment of Mr Kevin Sutcliffe as a secretary on 9 August 2019
19 August 2019Confirmation statement made on 7 August 2019 with no updates
15 August 2018Appointment of Mr Jonathan George Burton West as a director on 14 May 2018
15 August 2018Termination of appointment of Rita Anne Makin as a director on 14 May 2018
15 August 2018Confirmation statement made on 7 August 2018 with updates
14 August 2018Total exemption full accounts made up to 31 March 2018
14 August 2018Appointment of Ms Janet Elizabeth Whiteman as a director on 21 May 2018
1 November 2017Total exemption full accounts made up to 31 March 2017
1 November 2017Total exemption full accounts made up to 31 March 2017
17 August 2017Confirmation statement made on 7 August 2017 with updates
17 August 2017Confirmation statement made on 7 August 2017 with updates
31 December 2016Appointment of Mr Clive Lewis Hickman as a director on 16 December 2016
31 December 2016Appointment of Mr Clive Lewis Hickman as a director on 16 December 2016
31 December 2016Termination of appointment of James Christopher Makin as a director on 16 December 2016
31 December 2016Termination of appointment of James Christopher Makin as a director on 16 December 2016
26 August 2016Total exemption small company accounts made up to 31 March 2016
26 August 2016Total exemption small company accounts made up to 31 March 2016
12 August 2016Confirmation statement made on 7 August 2016 with updates
12 August 2016Confirmation statement made on 7 August 2016 with updates
11 July 2016Appointment of Mrs Sarah Page as a director on 1 June 2016
11 July 2016Appointment of Mrs Sarah Page as a director on 1 June 2016
10 July 2016Termination of appointment of Eamonn Gerard Coulter as a director on 31 May 2016
10 July 2016Termination of appointment of Eamonn Gerard Coulter as a director on 31 May 2016
16 October 2015Total exemption small company accounts made up to 31 March 2015
16 October 2015Total exemption small company accounts made up to 31 March 2015
10 August 2015Appointment of Mr Eamonn Gerard Coulter as a director on 1 February 2015
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 7
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 7
10 August 2015Termination of appointment of Rowena Margaret Kemp as a director on 1 February 2015
10 August 2015Termination of appointment of Rowena Margaret Kemp as a director on 1 February 2015
10 August 2015Appointment of Mr Eamonn Gerard Coulter as a director on 1 February 2015
10 August 2015Appointment of Mr Eamonn Gerard Coulter as a director on 1 February 2015
10 August 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 7
10 August 2015Termination of appointment of Rowena Margaret Kemp as a director on 1 February 2015
12 September 2014Total exemption small company accounts made up to 31 March 2014
12 September 2014Total exemption small company accounts made up to 31 March 2014
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 7
8 August 2014Appointment of Ms Rowena Margaret Kemp as a director on 4 August 2014
8 August 2014Termination of appointment of Aili Joan Sutcliffe as a secretary on 4 August 2014
8 August 2014Appointment of Mrs Margaret Montague as a secretary on 4 August 2014
8 August 2014Termination of appointment of Aili Joan Sutcliffe as a secretary on 4 August 2014
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 7
8 August 2014Registered office address changed from 6 Whydown Place Whydown Road Bexhill-on-Sea East Sussex TN39 4RA United Kingdom to 2 Whydown Place Whydown Road Bexhill-on-Sea East Sussex TN39 4RA on 8 August 2014
8 August 2014Appointment of Ms Rowena Margaret Kemp as a director on 4 August 2014
8 August 2014Appointment of Ms Rowena Margaret Kemp as a director on 4 August 2014
8 August 2014Termination of appointment of Aili Joan Sutcliffe as a secretary on 4 August 2014
8 August 2014Registered office address changed from 6 Whydown Place Whydown Road Bexhill-on-Sea East Sussex TN39 4RA United Kingdom to 2 Whydown Place Whydown Road Bexhill-on-Sea East Sussex TN39 4RA on 8 August 2014
8 August 2014Appointment of Mrs Margaret Montague as a secretary on 4 August 2014
8 August 2014Registered office address changed from 6 Whydown Place Whydown Road Bexhill-on-Sea East Sussex TN39 4RA United Kingdom to 2 Whydown Place Whydown Road Bexhill-on-Sea East Sussex TN39 4RA on 8 August 2014
8 August 2014Appointment of Mrs Margaret Montague as a director on 4 August 2014
8 August 2014Appointment of Mrs Margaret Montague as a director on 4 August 2014
8 August 2014Appointment of Mrs Margaret Montague as a director on 4 August 2014
8 August 2014Appointment of Mrs Margaret Montague as a secretary on 4 August 2014
8 August 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 7
13 November 2013Total exemption full accounts made up to 31 March 2013
13 November 2013Total exemption full accounts made up to 31 March 2013
28 August 2013Termination of appointment of Anna Kersten as a director
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
28 August 2013Director's details changed for Mr James Christopher Makin on 20 August 2013
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
28 August 2013Director's details changed for Mr James Christopher Makin on 20 August 2013
28 August 2013Annual return made up to 7 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-28
28 August 2013Termination of appointment of Anna Kersten as a director
4 October 2012Total exemption small company accounts made up to 31 March 2012
4 October 2012Total exemption small company accounts made up to 31 March 2012
17 August 2012Registered office address changed from the Bungalow Whydown Place Whydown Road Bexhill on Sea East Sussex TN39 4RA on 17 August 2012
17 August 2012Appointment of Mr James Christopher Makin as a director
17 August 2012Termination of appointment of Marie-Louise Buckingham as a director
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
17 August 2012Termination of appointment of Frances Kemp as a director
17 August 2012Termination of appointment of Jason Hayler as a director
17 August 2012Appointment of Mr David Thomas Solly as a director
17 August 2012Termination of appointment of Frances Kemp as a director
17 August 2012Registered office address changed from the Bungalow Whydown Place Whydown Road Bexhill on Sea East Sussex TN39 4RA on 17 August 2012
17 August 2012Termination of appointment of Marie-Louise Buckingham as a director
17 August 2012Termination of appointment of Geoffrey Hinder as a director
17 August 2012Appointment of Mr James Christopher Makin as a director
17 August 2012Termination of appointment of Jason Hayler as a director
17 August 2012Termination of appointment of Geoffrey Hinder as a director
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
17 August 2012Annual return made up to 7 August 2012 with a full list of shareholders
17 August 2012Appointment of Mr David Thomas Solly as a director
19 December 2011Total exemption small company accounts made up to 31 March 2011
19 December 2011Total exemption small company accounts made up to 31 March 2011
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
30 August 2011Annual return made up to 7 August 2011 with a full list of shareholders
4 January 2011Total exemption small company accounts made up to 31 March 2010
4 January 2011Total exemption small company accounts made up to 31 March 2010
1 September 2010Director's details changed for Mrs Marie-Louise Betty Angelina Buckingham on 7 August 2010
1 September 2010Director's details changed for Mrs Anna Theresia Kersten on 7 August 2010
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
1 September 2010Director's details changed for Rita Anne Makin on 7 August 2010
1 September 2010Director's details changed for Mrs Anna Theresia Kersten on 7 August 2010
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
1 September 2010Director's details changed for Geoffrey William Hinder on 7 August 2010
1 September 2010Director's details changed for Mrs Marie-Louise Betty Angelina Buckingham on 7 August 2010
1 September 2010Director's details changed for Geoffrey William Hinder on 7 August 2010
1 September 2010Director's details changed for Jason David Hayler on 7 August 2010
1 September 2010Director's details changed for Aili Joan Sutcliffe on 7 August 2010
1 September 2010Director's details changed for Mrs Frances Elizabeth Kemp on 7 August 2010
1 September 2010Director's details changed for Mrs Frances Elizabeth Kemp on 7 August 2010
1 September 2010Director's details changed for Mrs Anna Theresia Kersten on 7 August 2010
1 September 2010Director's details changed for Jason David Hayler on 7 August 2010
1 September 2010Director's details changed for Miss Audrey Ada Un Thank on 7 August 2010
1 September 2010Director's details changed for Jason David Hayler on 7 August 2010
1 September 2010Director's details changed for Mrs Marie-Louise Betty Angelina Buckingham on 7 August 2010
1 September 2010Director's details changed for Mrs Frances Elizabeth Kemp on 7 August 2010
1 September 2010Director's details changed for Rita Anne Makin on 7 August 2010
1 September 2010Director's details changed for Miss Audrey Ada Un Thank on 7 August 2010
1 September 2010Director's details changed for Miss Audrey Ada Un Thank on 7 August 2010
1 September 2010Director's details changed for Aili Joan Sutcliffe on 7 August 2010
1 September 2010Director's details changed for Geoffrey William Hinder on 7 August 2010
1 September 2010Director's details changed for Aili Joan Sutcliffe on 7 August 2010
1 September 2010Annual return made up to 7 August 2010 with a full list of shareholders
1 September 2010Director's details changed for Rita Anne Makin on 7 August 2010
15 October 2009Total exemption small company accounts made up to 31 March 2009
15 October 2009Total exemption small company accounts made up to 31 March 2009
11 August 2009Return made up to 07/08/09; full list of members
11 August 2009Return made up to 07/08/09; full list of members
18 November 2008Total exemption full accounts made up to 31 March 2008
18 November 2008Total exemption full accounts made up to 31 March 2008
7 August 2008Return made up to 07/08/08; full list of members
7 August 2008Return made up to 07/08/08; full list of members
15 October 2007Total exemption small company accounts made up to 31 March 2007
15 October 2007Total exemption small company accounts made up to 31 March 2007
8 August 2007Return made up to 07/08/07; full list of members
8 August 2007Return made up to 07/08/07; full list of members
17 November 2006Total exemption small company accounts made up to 31 March 2006
17 November 2006Total exemption small company accounts made up to 31 March 2006
29 August 2006Director resigned
29 August 2006New director appointed
29 August 2006New secretary appointed
29 August 2006Return made up to 07/08/06; full list of members
29 August 2006Secretary resigned
29 August 2006Secretary resigned
29 August 2006New secretary appointed
29 August 2006Director resigned
29 August 2006New director appointed
29 August 2006Return made up to 07/08/06; full list of members
16 November 2005Total exemption small company accounts made up to 31 March 2005
16 November 2005Total exemption small company accounts made up to 31 March 2005
10 August 2005Return made up to 07/08/05; full list of members
10 August 2005Return made up to 07/08/05; full list of members
18 November 2004Total exemption small company accounts made up to 31 March 2004
18 November 2004Total exemption small company accounts made up to 31 March 2004
18 August 2004Return made up to 07/08/04; full list of members
18 August 2004Return made up to 07/08/04; full list of members
24 December 2003Total exemption full accounts made up to 31 March 2003
24 December 2003Total exemption full accounts made up to 31 March 2003
8 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director resigned
8 September 2003New director appointed
8 September 2003New director appointed
8 September 2003Return made up to 07/08/03; full list of members
  • 363(288) ‐ Director resigned
12 September 2002New secretary appointed;new director appointed
12 September 2002New secretary appointed;new director appointed
12 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/09/02
12 September 2002Return made up to 07/08/02; full list of members
  • 363(288) ‐ Director resigned
  • 363(287) ‐ Registered office changed on 12/09/02
23 August 2002Secretary resigned
23 August 2002Secretary resigned
23 August 2002Total exemption full accounts made up to 31 March 2002
23 August 2002Total exemption full accounts made up to 31 March 2002
3 October 2001Total exemption full accounts made up to 31 March 2001
3 October 2001Total exemption full accounts made up to 31 March 2001
10 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary resigned
10 August 2001Return made up to 07/08/01; full list of members
  • 363(288) ‐ Secretary resigned
27 September 2000Full accounts made up to 31 March 2000
27 September 2000Full accounts made up to 31 March 2000
25 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
  • 363(288) ‐ Director's particulars changed
25 August 2000Return made up to 07/08/00; full list of members
  • 363(287) ‐ Registered office changed on 25/08/00
  • 363(288) ‐ Director's particulars changed
23 August 2000New secretary appointed
23 August 2000New secretary appointed
25 November 1999Full accounts made up to 31 March 1999
25 November 1999Full accounts made up to 31 March 1999
12 August 1999Return made up to 07/08/99; full list of members
12 August 1999Return made up to 07/08/99; full list of members
23 September 1998Full accounts made up to 31 March 1998
23 September 1998Full accounts made up to 31 March 1998
31 July 1998Return made up to 07/08/98; full list of members
31 July 1998Return made up to 07/08/98; full list of members
15 December 1997Full accounts made up to 31 March 1997
15 December 1997Full accounts made up to 31 March 1997
11 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
11 August 1997Return made up to 07/08/97; full list of members
  • 363(288) ‐ Director's particulars changed
17 December 1996Full accounts made up to 31 March 1996
17 December 1996Full accounts made up to 31 March 1996
24 October 1996New director appointed
24 October 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Director resigned
24 October 1996New director appointed
24 October 1996Return made up to 11/09/96; full list of members
  • 363(288) ‐ Director resigned
2 February 1996Full accounts made up to 31 March 1995
2 February 1996Full accounts made up to 31 March 1995
5 September 1995Return made up to 11/09/95; full list of members
5 September 1995Return made up to 11/09/95; full list of members
1 January 1995A selection of documents registered before 1 January 1995
12 September 1985Company name changed\certificate issued on 12/09/85
12 September 1985Company name changed\certificate issued on 12/09/85
18 March 1985Certificate of incorporation
18 March 1985Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing