WALWORTH INVESTMENT PROPERTIES LIMITED
Company number 08422737
- Company Overview for WALWORTH INVESTMENT PROPERTIES LIMITED (08422737)
- Filing history for WALWORTH INVESTMENT PROPERTIES LIMITED (08422737)
- People for WALWORTH INVESTMENT PROPERTIES LIMITED (08422737)
- Charges for WALWORTH INVESTMENT PROPERTIES LIMITED (08422737)
- More for WALWORTH INVESTMENT PROPERTIES LIMITED (08422737)
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) |
---|---|---|---|
10 Jul 2020 | AA | Full accounts made up to 31 December 2019 | |
09 Apr 2020 | CS01 | Confirmation statement made on 5 April 2020 with no updates | |
07 Jan 2020 | MR01 | Registration of charge 084227370007, created on 23 December 2019 | |
06 Jan 2020 | MR01 | Registration of charge 084227370006, created on 23 December 2019 | |
06 Jan 2020 | MR01 | Registration of charge 084227370005, created on 23 December 2019 | |
24 Dec 2019 | MR01 | Registration of charge 084227370004, created on 23 December 2019 | |
24 Dec 2019 | MR01 | Registration of charge 084227370003, created on 23 December 2019 | |
03 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 5 April 2019 with updates | |
06 Nov 2018 | RESOLUTIONS |
Resolutions
|
|
21 May 2018 | SH10 | Particulars of variation of rights attached to shares | |
21 May 2018 | SH08 | Change of share class name or designation | |
14 May 2018 | RESOLUTIONS |
Resolutions
|
|
04 May 2018 | PSC05 | Change of details for Dorrington Investment Plc as a person with significant control on 1 May 2018 | |
04 May 2018 | PSC07 | Cessation of Atlantic Metropolitan (U.K.) Limited as a person with significant control on 1 May 2018 | |
04 May 2018 | AD01 | Registered office address changed from Citygate St James Boulevard Newcastle upon Tyne Tyne & Wear NE1 4JE to 16 Hans Road London SW3 1RT on 4 May 2018 | |
04 May 2018 | AA01 | Current accounting period extended from 30 September 2018 to 31 December 2018 | |
04 May 2018 | AP01 | Appointment of Mr Alan Jay Leibowitz as a director on 1 May 2018 | |
04 May 2018 | AP01 | Appointment of Mr John Patrick Kennedy as a director on 1 May 2018 | |
04 May 2018 | AP04 | Appointment of Hanover Management Services Limited as a secretary on 1 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Vanessa Kate Simms as a director on 1 May 2018 | |
04 May 2018 | TM01 | Termination of appointment of Andrew Philip Saunderson as a director on 1 May 2018 | |
04 May 2018 | TM02 | Termination of appointment of Adam Mcghin as a secretary on 1 May 2018 | |
27 Apr 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Apr 2018 | CS01 | Confirmation statement made on 5 April 2018 with updates |