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

Whitton Homes Limited

Documents

Total Documents50
Total Pages431

Filing History

22 January 2024Second filing of Confirmation Statement dated 13 December 2021
16 January 2024Notification of Mushroom Castle Ltd as a person with significant control on 2 January 2024
16 January 2024Cessation of Christopher David Drury as a person with significant control on 2 January 2024
16 January 2024Confirmation statement made on 9 January 2024 with updates
27 December 2023Confirmation statement made on 13 December 2023 with updates
27 December 2023Total exemption full accounts made up to 31 December 2022
30 October 2023Registration of charge 105246350008, created on 26 October 2023
30 October 2023Change of details for a person with significant control
30 October 2023Registration of charge 105246350007, created on 26 October 2023
27 October 2023Change of details for Christopher David Drury as a person with significant control on 27 October 2023
27 October 2023Director's details changed for Mr Christopher David Drury on 27 October 2023
27 October 2023Registered office address changed from Fifth Floor Leadenhall Street London EC3V 1LP England to Unit 2.02 High Weald House Glovers End Bexhill East Sussex TN39 5ES on 27 October 2023
27 October 2023Director's details changed for Mrs Aneta Boguslawa Omonua on 27 October 2023
31 December 2022Confirmation statement made on 13 December 2022 with no updates
28 December 2022Total exemption full accounts made up to 31 December 2021
23 December 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021
17 January 2022Confirmation statement made on 13 December 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 22/01/2024.
26 August 2021Satisfaction of charge 105246350003 in full
16 July 2021Registration of charge 105246350006, created on 7 July 2021
16 July 2021Registration of charge 105246350005, created on 7 July 2021
3 March 2021Change of details for Christopher David Drury as a person with significant control on 2 March 2021
2 March 2021Registered office address changed from Foxacre, Branksomewood Road, Fleet, Hampshire, GU51 4JY England to Fifth Floor Leadenhall Street London EC3V 1LP on 2 March 2021
2 March 2021Director's details changed for Mr Christopher David Drury on 2 March 2021
2 March 2021Director's details changed for Mrs Aneta Boguslawa Omonua on 2 March 2021
2 March 2021Confirmation statement made on 13 December 2020 with no updates
2 March 2021Change of details for Christopher David Drury as a person with significant control on 2 March 2021
24 February 2021Satisfaction of charge 105246350002 in full
24 February 2021Satisfaction of charge 105246350001 in full
23 February 2021Cessation of Geoffrey Whitton as a person with significant control on 5 February 2021
23 February 2021Termination of appointment of Geoffrey Whitton as a director on 5 February 2021
23 February 2021Appointment of Mrs Aneta Boguslawa Omonua as a director on 5 February 2021
23 February 2021Notification of Christopher David Drury as a person with significant control on 5 February 2021
19 February 2021Registered office address changed from Herschel House 58 Herschel Street Slough Berkshire SL1 1PG United Kingdom to Foxacre, Branksomewood Road, Fleet, Hampshire, GU51 4JY on 19 February 2021
9 February 2021Registration of charge 105246350004, created on 5 February 2021
9 February 2021Total exemption full accounts made up to 31 December 2020
8 February 2021Registration of charge 105246350003, created on 5 February 2021
13 January 2021Appointment of Mr Christopher David Drury as a director on 13 January 2021
13 May 2020Total exemption full accounts made up to 31 December 2019
3 February 2020Confirmation statement made on 13 December 2019 with updates
18 June 2019Total exemption full accounts made up to 31 December 2018
3 January 2019Confirmation statement made on 13 December 2018 with updates
21 March 2018Total exemption full accounts made up to 31 December 2017
20 December 2017Confirmation statement made on 13 December 2017 with updates
20 December 2017Confirmation statement made on 13 December 2017 with updates
18 February 2017Registration of charge 105246350002, created on 3 February 2017
18 February 2017Registration of charge 105246350002, created on 3 February 2017
10 February 2017Registration of charge 105246350001, created on 3 February 2017
10 February 2017Registration of charge 105246350001, created on 3 February 2017
14 December 2016Incorporation
Statement of capital on 2016-12-14
  • GBP 100
14 December 2016Incorporation
Statement of capital on 2016-12-14
  • GBP 100
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed