THE WHITWELL HOO PARTNERSHIP LIMITED
Status | ACTIVE |
Company No. | 02603542 |
Category | Private Limited Company |
Incorporated | 22 Apr 1991 |
Age | 33 years, 1 month, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE WHITWELL HOO PARTNERSHIP LIMITED is an active private limited company with number 02603542. It was incorporated 33 years, 1 month, 10 days ago, on 22 April 1991. The company address is 11 Garden Court, Welwyn Garden City, AL7 1BH, England.
Company Fillings
Confirmation statement with updates
Date: 30 May 2024
Action Date: 22 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-22
Documents
Termination director company with name termination date
Date: 30 May 2024
Action Date: 30 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Bruce Spear
Termination date: 2024-05-30
Documents
Cessation of a person with significant control
Date: 30 May 2024
Action Date: 30 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2024-05-30
Psc name: Dawn Elizabeth Spear
Documents
Cessation of a person with significant control
Date: 30 May 2024
Action Date: 30 May 2024
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Alan Bruce Spear
Cessation date: 2024-05-30
Documents
Confirmation statement with no updates
Date: 05 Jun 2023
Action Date: 22 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-22
Documents
Accounts with accounts type total exemption full
Date: 04 Oct 2022
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with no updates
Date: 24 May 2022
Action Date: 22 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-22
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with no updates
Date: 26 May 2021
Action Date: 22 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-22
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-02
Officer name: Mr Alan Bruce Spear
Documents
Change person secretary company with change date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Keith Douglas Piggott
Change date: 2021-03-02
Documents
Change registered office address company with date old address new address
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Address
Type: AD01
New address: 11 Garden Court Welwyn Garden City AL7 1BH
Change date: 2021-03-02
Old address: 2 Digswell Hill Welwyn Hertfordshire AL6 9AL
Documents
Change person director company with change date
Date: 02 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-02
Officer name: Mr Keith Douglas Piggott
Documents
Confirmation statement with no updates
Date: 05 Jun 2020
Action Date: 22 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-22
Documents
Accounts with accounts type micro entity
Date: 02 Jan 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with no updates
Date: 22 May 2019
Action Date: 22 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-22
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2018
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Confirmation statement with updates
Date: 22 May 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Legacy
Date: 09 May 2018
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Capital statement capital company with date currency figure
Date: 09 May 2018
Action Date: 09 May 2018
Category: Capital
Type: SH19
Date: 2018-05-09
Capital : 199 GBP
Documents
Legacy
Date: 09 May 2018
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 25/04/18
Documents
Resolution
Date: 09 May 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Apr 2018
Action Date: 25 Apr 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026035420020
Charge creation date: 2018-04-25
Documents
Mortgage satisfy charge full
Date: 11 Apr 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 026035420018
Documents
Mortgage create with deed with charge number charge creation date
Date: 03 Apr 2018
Action Date: 29 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-29
Charge number: 026035420019
Documents
Mortgage charge whole release with charge number
Date: 30 Mar 2018
Category: Mortgage
Sub Category: Release-cease
Type: MR05
Charge number: 026035420018
Documents
Confirmation statement with no updates
Date: 23 Feb 2018
Action Date: 02 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-02
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2017
Action Date: 14 Dec 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2017-12-14
Charge number: 026035420018
Documents
Accounts with accounts type micro entity
Date: 05 Dec 2017
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 16 Feb 2017
Action Date: 02 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-02
Documents
Capital allotment shares
Date: 28 Jun 2016
Action Date: 05 Apr 2016
Category: Capital
Type: SH01
Capital : 300,099 GBP
Date: 2016-04-05
Documents
Mortgage satisfy charge full
Date: 29 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 13
Documents
Mortgage satisfy charge full
Date: 29 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 12
Documents
Mortgage satisfy charge full
Date: 29 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 15
Documents
Mortgage satisfy charge full
Date: 29 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 16
Documents
Mortgage satisfy charge full
Date: 29 Apr 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 026035420017
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Feb 2016
Action Date: 11 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-11
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 17 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-17
Documents
Appoint person director company with name date
Date: 17 Nov 2015
Action Date: 01 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-01
Officer name: Mr Alan Bruce Spear
Documents
Annual return company with made up date full list shareholders
Date: 26 Apr 2015
Action Date: 22 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-22
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2014
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 18 Jul 2014
Action Date: 16 Jul 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 026035420017
Charge creation date: 2014-07-16
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2014
Action Date: 22 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-22
Documents
Change person director company with change date
Date: 25 Apr 2014
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-04-24
Officer name: Mr Keith Douglas Piggott
Documents
Change person secretary company with change date
Date: 25 Apr 2014
Action Date: 24 Apr 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Keith Douglas Piggott
Change date: 2014-04-24
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Change registered office address company with date old address
Date: 01 Oct 2013
Action Date: 01 Oct 2013
Category: Address
Type: AD01
Change date: 2013-10-01
Old address: C/O George Arthur Ltd York House 4 Wigmores South Welwyn Garden City Hertfordshire AL8 6PL United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 01 May 2013
Action Date: 22 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-22
Documents
Change registered office address company with date old address
Date: 21 Jun 2012
Action Date: 21 Jun 2012
Category: Address
Type: AD01
Old address: 17 High Street Welwyn Hertfordshire AL6 9EE
Change date: 2012-06-21
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 22 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-22
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 22 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-22
Documents
Change account reference date company previous extended
Date: 15 Nov 2010
Action Date: 30 Sep 2010
Category: Accounts
Type: AA01
New date: 2010-09-30
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2010
Action Date: 22 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-22
Documents
Termination director company with name
Date: 26 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Thomas Piggott
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 22 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/09; full list of members
Documents
Legacy
Date: 22 Apr 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / thomas piggott / 23/04/2008
Documents
Accounts amended with made up date
Date: 24 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AAMD
Made up date: 2008-03-31
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Oct 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 16
Documents
Legacy
Date: 31 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 12 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/07; full list of members
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/04/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Feb 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 18 Nov 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 01 Jun 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/05 to 31/03/06
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Jun 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 28 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 27 Apr 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Apr 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2005
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/04; full list of members
Documents
Legacy
Date: 21 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 01 Oct 2003
Category: Address
Type: 287
Description: Registered office changed on 01/10/03 from: 5TH floor marble arch house 66-68 seymour street london W1H 5AF
Documents
Legacy
Date: 06 Aug 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type total exemption small
Date: 09 Aug 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 30 Apr 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/02; full list of members
Documents
Legacy
Date: 04 May 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/01; full list of members
Documents
Accounts with accounts type small
Date: 07 Dec 2000
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Accounts with accounts type small
Date: 05 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 26 May 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/00; full list of members
Documents
Accounts with accounts type small
Date: 19 May 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 07 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/99; no change of members
Documents
Legacy
Date: 02 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 02 Oct 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 22 Apr 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 21 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/98; no change of members
Documents
Legacy
Date: 06 May 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/04/97; full list of members
Documents
Accounts with accounts type small
Date: 20 Jan 1997
Action Date: 30 Sep 1996
Category: Accounts
Type: AA
Made up date: 1996-09-30
Documents
Some Companies
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09905553 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 LEYDEN STREET,LONDON,E1 7LE
Number: | 11442618 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 KIRKHILL,PENRITH,CA10 1TZ
Number: | 08917032 |
Status: | ACTIVE |
Category: | Private Limited Company |
NEW CHAPEL FARM,SHEFFIELD,S36 6AQ
Number: | 03589639 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 1 20A,LONDON,W1H 7HX
Number: | 08578836 |
Status: | ACTIVE |
Category: | Private Limited Company |
58 RAVENSFIELD GARDENS,EPSOM,KT19 0SR
Number: | 07369400 |
Status: | ACTIVE |
Category: | Private Limited Company |