THE WHITTINGHAM PARTNERSHIP LIMITED: Filings
Overview
| Company Name | THE WHITTINGHAM PARTNERSHIP LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03440301 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for THE WHITTINGHAM PARTNERSHIP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Secretary's details changed for Kerry Secretarial Services Ltd on Jun 01, 2020 | 1 pages | CH04 | ||||||||||
Director's details changed for William Johan Godfrey Whittingham on Jun 01, 2020 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on Jun 25, 2020 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2019 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Kerry Secretarial Services Ltd on Jun 03, 2019 | 1 pages | CH04 | ||||||||||
Director's details changed for William Johan Godfrey Whittingham on Jun 03, 2019 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on Sep 24, 2019 | 1 pages | AD01 | ||||||||||
Change of details for Mr William Johan Godfrey Whittingham as a person with significant control on Jun 03, 2019 | 2 pages | PSC04 | ||||||||||
Total exemption full accounts made up to Sep 30, 2018 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Sep 30, 2017 | 10 pages | AA | ||||||||||
Cessation of Hilary Whittingham as a person with significant control on Sep 22, 2017 | 1 pages | PSC07 | ||||||||||
Confirmation statement made on Sep 26, 2017 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Kerry Secretarial Services Ltd on Jul 30, 2017 | 1 pages | CH04 | ||||||||||
Change of details for Mrs Hilary Whittingham as a person with significant control on Jul 30, 2017 | 2 pages | PSC04 | ||||||||||
Director's details changed for William Johan Godfrey Whittingham on Jul 30, 2017 | 2 pages | CH01 | ||||||||||
Registered office address changed from C/O Cox Costello & Horne Langwood House 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ to C/O Cox Costello Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on Aug 15, 2017 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2016 | 7 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2016 with updates | 7 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Sep 30, 2015 | 7 pages | AA | ||||||||||
Annual return made up to Sep 26, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0