Based in Skipton, Thomas Whitaker Properties Ltd was founded on 11 May 1999, it's status at Companies House is "Active". We don't know the number of employees at the organisation. This company has 2 directors listed as Hamilton, Jacqueline Moira Louise, Hamilton, John Stuart Dunlop at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HAMILTON, Jacqueline Moira Louise | 14 July 1999 | - | 1 |
HAMILTON, John Stuart Dunlop | 14 July 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 17 May 2020 | |
AA - Annual Accounts | 06 October 2019 | |
CS01 - N/A | 13 June 2019 | |
AD01 - Change of registered office address | 07 May 2019 | |
MR04 - N/A | 22 April 2019 | |
MR04 - N/A | 22 April 2019 | |
MR04 - N/A | 22 April 2019 | |
MR04 - N/A | 22 April 2019 | |
MR04 - N/A | 22 April 2019 | |
MR04 - N/A | 22 April 2019 | |
MR04 - N/A | 22 April 2019 | |
MR04 - N/A | 22 April 2019 | |
MR04 - N/A | 22 April 2019 | |
MR04 - N/A | 22 April 2019 | |
MR04 - N/A | 22 April 2019 | |
AA - Annual Accounts | 17 August 2018 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 26 July 2017 | |
CS01 - N/A | 17 May 2017 | |
AA - Annual Accounts | 15 June 2016 | |
AR01 - Annual Return | 19 May 2016 | |
AR01 - Annual Return | 09 June 2015 | |
AA - Annual Accounts | 09 June 2015 | |
MR04 - N/A | 23 February 2015 | |
MR04 - N/A | 23 February 2015 | |
MR04 - N/A | 23 February 2015 | |
MR01 - N/A | 03 February 2015 | |
MR01 - N/A | 03 February 2015 | |
AA - Annual Accounts | 21 July 2014 | |
AR01 - Annual Return | 03 June 2014 | |
AA - Annual Accounts | 18 June 2013 | |
AR01 - Annual Return | 09 June 2013 | |
AA - Annual Accounts | 05 October 2012 | |
AR01 - Annual Return | 27 July 2012 | |
AA - Annual Accounts | 14 July 2011 | |
AR01 - Annual Return | 24 May 2011 | |
AA - Annual Accounts | 22 June 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
363a - Annual Return | 08 June 2009 | |
AA - Annual Accounts | 22 April 2009 | |
AA - Annual Accounts | 29 December 2008 | |
287 - Change in situation or address of Registered Office | 12 August 2008 | |
363a - Annual Return | 12 May 2008 | |
AA - Annual Accounts | 29 October 2007 | |
363a - Annual Return | 23 July 2007 | |
AA - Annual Accounts | 02 November 2006 | |
395 - Particulars of a mortgage or charge | 13 June 2006 | |
363s - Annual Return | 17 May 2006 | |
395 - Particulars of a mortgage or charge | 21 December 2005 | |
395 - Particulars of a mortgage or charge | 04 November 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 01 November 2005 | |
395 - Particulars of a mortgage or charge | 01 November 2005 | |
AA - Annual Accounts | 23 May 2005 | |
363s - Annual Return | 18 May 2005 | |
395 - Particulars of a mortgage or charge | 17 March 2005 | |
395 - Particulars of a mortgage or charge | 23 December 2004 | |
395 - Particulars of a mortgage or charge | 19 October 2004 | |
AA - Annual Accounts | 02 June 2004 | |
363s - Annual Return | 19 May 2004 | |
395 - Particulars of a mortgage or charge | 12 May 2004 | |
395 - Particulars of a mortgage or charge | 17 March 2004 | |
395 - Particulars of a mortgage or charge | 29 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 29 November 2003 | |
363s - Annual Return | 27 May 2003 | |
AA - Annual Accounts | 11 April 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 21 January 2003 | |
395 - Particulars of a mortgage or charge | 11 September 2002 | |
395 - Particulars of a mortgage or charge | 16 July 2002 | |
363s - Annual Return | 10 July 2002 | |
AA - Annual Accounts | 19 March 2002 | |
395 - Particulars of a mortgage or charge | 06 December 2001 | |
AA - Annual Accounts | 27 September 2001 | |
363s - Annual Return | 28 June 2001 | |
395 - Particulars of a mortgage or charge | 13 June 2001 | |
395 - Particulars of a mortgage or charge | 01 September 2000 | |
363s - Annual Return | 13 July 2000 | |
AA - Annual Accounts | 28 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2000 | |
225 - Change of Accounting Reference Date | 06 March 2000 | |
395 - Particulars of a mortgage or charge | 29 February 2000 | |
MEM/ARTS - N/A | 28 July 1999 | |
288a - Notice of appointment of directors or secretaries | 27 July 1999 | |
288a - Notice of appointment of directors or secretaries | 27 July 1999 | |
288b - Notice of resignation of directors or secretaries | 27 July 1999 | |
288b - Notice of resignation of directors or secretaries | 27 July 1999 | |
287 - Change in situation or address of Registered Office | 27 July 1999 | |
CERTNM - Change of name certificate | 20 July 1999 | |
NEWINC - New incorporation documents | 11 May 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 29 January 2015 | Partially Satisfied |
N/A |
A registered charge | 29 January 2015 | Partially Satisfied |
N/A |
Legal charge | 26 May 2006 | Fully Satisfied |
N/A |
Deed of charge | 09 December 2005 | Fully Satisfied |
N/A |
Deed of charge | 26 October 2005 | Fully Satisfied |
N/A |
Deed of charge | 25 October 2005 | Fully Satisfied |
N/A |
Deed of charge | 08 March 2005 | Fully Satisfied |
N/A |
Deed of charge | 17 December 2004 | Fully Satisfied |
N/A |
Mortgage | 06 October 2004 | Fully Satisfied |
N/A |
Legal charge | 04 May 2004 | Fully Satisfied |
N/A |
Legal charge | 12 March 2004 | Fully Satisfied |
N/A |
Deed of charge | 27 November 2003 | Fully Satisfied |
N/A |
Legal mortgage | 06 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 12 July 2002 | Fully Satisfied |
N/A |
Legal charge | 04 December 2001 | Fully Satisfied |
N/A |
Legal mortgage | 25 May 2001 | Fully Satisfied |
N/A |
Legal mortgage | 14 August 2000 | Fully Satisfied |
N/A |
Debenture | 25 February 2000 | Outstanding |
N/A |