About

Registered Number: 04625207
Date of Incorporation: 24/12/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: 1 Colleton Crescent, Exeter, Devon, EX2 4DG

 

Based in Devon, N J Whittaker Property Devon Ltd was setup in 2002, it's status at Companies House is "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 25 June 2019
SOAS(A) - Striking-off action suspended (Section 652A) 20 June 2019
DS01 - Striking off application by a company 13 June 2019
DISS16(SOAS) - N/A 06 April 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 16 January 2019
PSC05 - N/A 17 December 2018
AA01 - Change of accounting reference date 18 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 18 October 2017
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
MR04 - N/A 16 June 2017
RESOLUTIONS - N/A 31 May 2017
CONNOT - N/A 31 May 2017
CS01 - N/A 15 February 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 10 January 2012
RESOLUTIONS - N/A 05 January 2012
CC04 - Statement of companies objects 05 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 05 January 2012
SH08 - Notice of name or other designation of class of shares 05 January 2012
SH01 - Return of Allotment of shares 05 January 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 20 January 2011
AA - Annual Accounts 08 December 2010
MG01 - Particulars of a mortgage or charge 26 May 2010
AR01 - Annual Return 21 January 2010
CH01 - Change of particulars for director 03 December 2009
AA - Annual Accounts 22 October 2009
363a - Annual Return 06 January 2009
AA - Annual Accounts 21 October 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 11 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 July 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
288c - Notice of change of directors or secretaries or in their particulars 23 January 2007
363a - Annual Return 09 January 2007
AA - Annual Accounts 15 August 2006
395 - Particulars of a mortgage or charge 11 August 2006
363a - Annual Return 18 January 2006
395 - Particulars of a mortgage or charge 04 October 2005
AA - Annual Accounts 14 September 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
288c - Notice of change of directors or secretaries or in their particulars 26 April 2005
363s - Annual Return 05 January 2005
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 02 April 2004
363s - Annual Return 07 February 2004
225 - Change of Accounting Reference Date 28 October 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288b - Notice of resignation of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
288a - Notice of appointment of directors or secretaries 06 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2003
NEWINC - New incorporation documents 24 December 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 14 May 2010 Fully Satisfied

N/A

Legal charge 10 August 2006 Fully Satisfied

N/A

Legal charge 27 September 2005 Fully Satisfied

N/A

Deed of charge 19 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.