Advanced company searchLink opens in new window

WALTHAMSTOW PROPERTY DEVELOPMENTS LIMITED

Company number 08286493

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)
15 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
30 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
18 Oct 2018 DS01 Application to strike the company off the register
10 Oct 2018 CH01 Director's details changed for Mr Mark Robert Lebihan on 10 October 2018
04 Oct 2018 AA Accounts for a small company made up to 31 December 2017
15 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
20 Sep 2017 AA Accounts for a small company made up to 31 December 2016
02 Feb 2017 CH01 Director's details changed for Mr Mark Robert Lebihan on 2 February 2017
01 Feb 2017 CH01 Director's details changed for Mr Brian Daniel Higgins on 1 February 2017
01 Feb 2017 CH03 Secretary's details changed for Mr Brian Daniel Higgins on 1 February 2017
18 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
07 Nov 2016 AP03 Appointment of Mr Brian Daniel Higgins as a secretary on 2 November 2016
07 Nov 2016 TM02 Termination of appointment of Network Secretarial Services Limited as a secretary on 2 November 2016
18 Sep 2016 AA Accounts for a small company made up to 31 December 2015
08 Jun 2016 AP01 Appointment of Mr Mark Robert Lebihan as a director on 1 January 2016
30 Nov 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
21 Sep 2015 TM01 Termination of appointment of Peter James Bennison as a director on 21 September 2015
18 Aug 2015 AA Accounts for a small company made up to 31 December 2014
08 Jun 2015 CH01 Director's details changed for Mr Peter James Bennison on 8 June 2015
08 Jun 2015 CH01 Director's details changed for Mr Brian Daniel Higgins on 8 June 2015
13 Mar 2015 CH01 Director's details changed for Mr Brian Daniel Higgins on 13 March 2015
13 Mar 2015 CH01 Director's details changed for Mr Peter James Bennison on 22 October 2013
30 Jan 2015 CERTNM Company name changed rp resources LIMITED\certificate issued on 30/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-30
14 Nov 2014 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 1