Based in West Yorkshire, W H Property Developments Ltd was founded on 16 January 2004, it's status at Companies House is "Dissolved". We don't currently know the number of employees at this organisation. There are 2 directors listed as Holding, Shona Margaret, Walker, Jane Louise for the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALKER, Jane Louise | 24 June 2013 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOLDING, Shona Margaret | 25 June 2013 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 03 September 2019 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 18 June 2019 | |
DS01 - Striking off application by a company | 07 June 2019 | |
AA - Annual Accounts | 29 April 2019 | |
CS01 - N/A | 30 January 2019 | |
AA - Annual Accounts | 26 April 2018 | |
CS01 - N/A | 18 January 2018 | |
AA - Annual Accounts | 27 April 2017 | |
MR04 - N/A | 16 February 2017 | |
MR04 - N/A | 16 February 2017 | |
MR04 - N/A | 16 February 2017 | |
CS01 - N/A | 17 January 2017 | |
AA - Annual Accounts | 04 May 2016 | |
AR01 - Annual Return | 18 January 2016 | |
AA - Annual Accounts | 26 April 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 25 March 2014 | |
AR01 - Annual Return | 11 February 2014 | |
AP03 - Appointment of secretary | 26 September 2013 | |
TM02 - Termination of appointment of secretary | 26 September 2013 | |
TM01 - Termination of appointment of director | 26 September 2013 | |
TM01 - Termination of appointment of director | 26 September 2013 | |
AP01 - Appointment of director | 26 September 2013 | |
AP01 - Appointment of director | 26 September 2013 | |
AA - Annual Accounts | 09 May 2013 | |
AD01 - Change of registered office address | 29 April 2013 | |
AR01 - Annual Return | 23 January 2013 | |
CH01 - Change of particulars for director | 23 January 2013 | |
AD01 - Change of registered office address | 07 August 2012 | |
AA - Annual Accounts | 25 April 2012 | |
AR01 - Annual Return | 24 January 2012 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 17 January 2011 | |
AA - Annual Accounts | 13 May 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 30 April 2009 | |
363a - Annual Return | 26 January 2009 | |
225 - Change of Accounting Reference Date | 20 January 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 16 January 2008 | |
AA - Annual Accounts | 22 November 2007 | |
363s - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 02 May 2006 | |
287 - Change in situation or address of Registered Office | 02 May 2006 | |
363s - Annual Return | 08 March 2006 | |
AA - Annual Accounts | 18 October 2005 | |
363s - Annual Return | 29 April 2005 | |
395 - Particulars of a mortgage or charge | 20 April 2005 | |
395 - Particulars of a mortgage or charge | 17 August 2004 | |
395 - Particulars of a mortgage or charge | 27 March 2004 | |
NEWINC - New incorporation documents | 16 January 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 19 April 2005 | Fully Satisfied |
N/A |
Legal mortgage | 12 August 2004 | Fully Satisfied |
N/A |
Debenture | 23 March 2004 | Fully Satisfied |
N/A |