Advanced company searchLink opens in new window

WALWORTH INVESTMENT PROPERTIES LIMITED

Company number 08422737

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)
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
  • RES13 ‐ Company to enter into the amendment and restatement deed. No directors shall infringe duty in which he has a direct interest that conflicts with the interest of the company. 24/10/2018
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
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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