- Company Overview for WALLACE PARTNERSHIP GROUP LIMITED (07780646)
- Filing history for WALLACE PARTNERSHIP GROUP LIMITED (07780646)
- People for WALLACE PARTNERSHIP GROUP LIMITED (07780646)
- Charges for WALLACE PARTNERSHIP GROUP LIMITED (07780646)
- Registers for WALLACE PARTNERSHIP GROUP LIMITED (07780646)
- More for WALLACE PARTNERSHIP GROUP LIMITED (07780646)
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
|
|
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
|
|
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
|
|
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
|
|
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |