COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE): Filings

  • Overview

    Company NameCOMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)
    Company StatusActive
    Legal FormUnregistered company
    Company Number ZC000184
    JurisdictionEngland/Wales

    What are the latest filings for COMPANY OF PROPRIETORS OF WHITCHURCH BRIDGE (THE)?

    Filings
    DateDescriptionDocumentType

    Appointment of Benjamin George Richardson as a director on Apr 22, 2024

    3 pagesAP01

    Termination of appointment of Philip Malcolm Seedwell as a director on Apr 19, 2024

    1 pagesTM01

    Previous accounting period shortened from Jun 30, 2019 to Jan 31, 2019

    3 pagesAA01

    Notification of Whit Three Limited as a person with significant control on Feb 21, 2019

    4 pagesPSC02

    Notification of Whit Two Limited as a person with significant control on Feb 21, 2019

    4 pagesPSC02

    Notification of Whit One Limited as a person with significant control on Feb 21, 2019

    4 pagesPSC02

    Appointment of Mr James Crothers Habgood Percy as a director on Feb 21, 2019

    2 pagesAP01

    Appointment of Mr Andrew George Percy as a director on Feb 21, 2019

    2 pagesAP01

    Appointment of Mr Philip Malcolm Seedwell as a director on Feb 21, 2019

    2 pagesAP01

    Termination of appointment of Geoffrey Rutherford Weir as a director on Feb 21, 2019

    1 pagesTM01

    Termination of appointment of Robert Henry Charles Plumb as a director on Feb 21, 2019

    1 pagesTM01

    Termination of appointment of Michael John Beckley as a director on Feb 21, 2019

    1 pagesTM01

    Termination of appointment of Charles Thomas Micklem as a director on Feb 21, 2019

    1 pagesTM01

    Cessation of Whitchurch Bridge Two Limited as a person with significant control on Feb 21, 2019

    3 pagesPSC07

    Cessation of Whitchurch Bridge Three Limited as a person with significant control on Feb 21, 2019

    3 pagesPSC07

    Cessation of Whitchurch Bridge One Limited as a person with significant control on Feb 21, 2019

    3 pagesPSC07

    Termination of appointment of Geoffrey Rutherford Weir as a secretary on Feb 21, 2019

    2 pagesTM02

    Registered office address changed from The Toll House High Street Whitchurch on Thames Reading Berkshire RG8 7DF to Hotspur House Prospect Place Hythe Southampton Hampshire SO45 6AU on Mar 12, 2019

    2 pagesAD01

    Notification of Whitchurch Bridge Three Limited as a person with significant control on Feb 20, 2019

    4 pagesPSC02

    Notification of Whitchurch Bridge One Limited as a person with significant control on Feb 20, 2019

    4 pagesPSC02

    Notification of Whitchurch Bridge Two Limited as a person with significant control on Feb 20, 2019

    4 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 06, 2019

    3 pagesPSC09

    Confirmation statement made on Dec 31, 2018 with updates

    2 pagesCS01

    Confirmation statement made on Dec 31, 2017 with updates

    2 pagesCS01

    Confirmation statement made on Dec 31, 2016 with updates

    7 pagesCS01

    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