Advanced company searchLink opens in new window

WALBROOK PM SERVICES LIMITED

Company number 06689589

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Apr 2015 AP03 Appointment of Mr Mark James Arber as a secretary on 1 April 2015
14 Apr 2015 TM02 Termination of appointment of Peter Vernon Charles Cass as a secretary on 1 April 2015
20 Mar 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Sep 2014 AR01 Annual return made up to 4 September 2014 with full list of shareholders
Statement of capital on 2014-09-07
  • GBP 1,163
05 Sep 2013 AR01 Annual return made up to 4 September 2013 with full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,163
06 Jun 2013 CERTNM Company name changed walbrook property management LIMITED\certificate issued on 06/06/13
  • RES15 ‐ Change company name resolution on 2013-05-09
06 Jun 2013 CONNOT Change of name notice
23 May 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-05-09
25 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Jan 2013 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2013-01-21
30 Jan 2013 CONNOT Change of name notice
04 Sep 2012 AR01 Annual return made up to 4 September 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jul 2012 AD01 Registered office address changed from 60 Cannon Street London EC4N 6NP England on 5 July 2012
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
06 Sep 2011 AR01 Annual return made up to 4 September 2011 with full list of shareholders
05 Jan 2011 SH01 Statement of capital following an allotment of shares on 31 December 2010
  • GBP 1,153
08 Sep 2010 AR01 Annual return made up to 4 September 2010 with full list of shareholders
08 Sep 2010 CH01 Director's details changed for Mr David Nolan Fell on 4 September 2010
08 Sep 2010 CH03 Secretary's details changed for Mr Peter Vernon Charles Cass on 4 September 2010
02 Jul 2010 SH01 Statement of capital following an allotment of shares on 29 June 2010
  • GBP 1,125
22 Apr 2010 AD01 Registered office address changed from 115 Ashfield Street London E1 3EX on 22 April 2010
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2010 AA Accounts for a dormant company made up to 31 December 2009