Advanced company searchLink opens in new window

WALLACE PARTNERSHIP GROUP LIMITED

Company number 07780646

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)
25 Apr 2017 AD02 Register inspection address has been changed to Building 4, Imperial Place Imperial Place, Maxwell Road Borehamwood WD6 1JN
04 Apr 2017 AD01 Registered office address changed from 24 Queen Anne Street London W1G 9AX to Botanic House Hills Road Cambridge CB2 1PH on 4 April 2017
13 Mar 2017 MR01 Registration of charge 077806460004, created on 6 March 2017
07 Mar 2017 AP01 Appointment of Luca Padulli as a director on 3 March 2017
07 Mar 2017 AP03 Appointment of Natalie Chambers as a secretary on 3 March 2017
07 Mar 2017 TM01 Termination of appointment of Colin Barry Wagman as a director on 3 March 2017
07 Mar 2017 TM01 Termination of appointment of Peter John Goodkind as a director on 3 March 2017
07 Mar 2017 TM01 Termination of appointment of Michael George Cohen as a director on 3 March 2017
07 Mar 2017 TM02 Termination of appointment of Howard Goldsobel as a secretary on 3 March 2017
28 Feb 2017 AA Group of companies' accounts made up to 30 September 2016
22 Feb 2017 MR04 Satisfaction of charge 1 in full
31 May 2016 AR01 Annual return made up to 28 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 10,800
09 Feb 2016 AA Group of companies' accounts made up to 30 September 2015
28 May 2015 AR01 Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 10,800
17 Feb 2015 AA Group of companies' accounts made up to 30 September 2014
29 May 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-05-29
  • GBP 10,800
24 Jan 2014 AA Group of companies' accounts made up to 30 September 2013
03 Jun 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
03 Jun 2013 CH01 Director's details changed for Mr Colin Barry Wagman on 1 May 2013
31 Jan 2013 AA Group of companies' accounts made up to 30 September 2012
28 May 2012 AR01 Annual return made up to 28 May 2012 with full list of shareholders
01 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
01 Mar 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 1
20 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 3