About

Registered Number: 06603681
Date of Incorporation: 27/05/2008 (16 years ago)
Company Status: Active
Registered Address: Chipping Norton Veterinary Hospital, Banbury Road, Chipping Norton, Oxfordshire, OX7 5SY

 

Whitehead Kettlewell Property Ltd was registered on 27 May 2008 and are based in Oxfordshire, it's status at Companies House is "Active". There are 2 directors listed as Kettlewell, Peter Wildman, Whitehead, Martin Laurence, Dr for the business in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KETTLEWELL, Peter Wildman 24 September 2008 - 1
WHITEHEAD, Martin Laurence, Dr 24 September 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 03 June 2020
MR01 - N/A 16 July 2019
AA - Annual Accounts 20 June 2019
CS01 - N/A 30 May 2019
PSC04 - N/A 29 May 2019
MR01 - N/A 16 April 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 06 June 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 12 June 2016
AA - Annual Accounts 09 June 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 31 May 2015
AD01 - Change of registered office address 17 February 2015
MR01 - N/A 28 August 2014
MR01 - N/A 28 August 2014
MR01 - N/A 26 June 2014
AR01 - Annual Return 10 June 2014
AA01 - Change of accounting reference date 10 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 June 2014
MEM/ARTS - N/A 12 May 2014
RESOLUTIONS - N/A 28 March 2014
SH01 - Return of Allotment of shares 28 March 2014
SH08 - Notice of name or other designation of class of shares 28 March 2014
AA - Annual Accounts 11 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 09 February 2013
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 09 February 2012
AR01 - Annual Return 04 June 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH01 - Change of particulars for director 27 May 2010
CH03 - Change of particulars for secretary 27 May 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 09 June 2009
287 - Change in situation or address of Registered Office 09 June 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 09 June 2009
353 - Register of members 09 June 2009
288b - Notice of resignation of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
NEWINC - New incorporation documents 27 May 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 July 2019 Outstanding

N/A

A registered charge 12 April 2019 Outstanding

N/A

A registered charge 19 August 2014 Outstanding

N/A

A registered charge 19 August 2014 Outstanding

N/A

A registered charge 25 June 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.