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) |
---|---|---|---|
04 Jan 2018 | TM01 | Termination of appointment of Nicholas Mark Fletcher Jopling as a director on 20 December 2017 | |
05 Jul 2017 | AA | Full accounts made up to 30 September 2016 | |
02 Jun 2017 | AP01 | Appointment of Mr Anthony Mark Barber as a director on 17 May 2017 | |
02 Jun 2017 | TM01 | Termination of appointment of Trevor Moross as a director on 17 May 2017 | |
17 Mar 2017 | CS01 | Confirmation statement made on 16 March 2017 with updates | |
09 May 2016 | AA | Full accounts made up to 30 September 2015 | |
29 Mar 2016 | AR01 |
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-03-29
|
|
18 Mar 2016 | AP03 | Appointment of Adam Mcghin as a secretary on 4 March 2016 | |
18 Mar 2016 | TM02 | Termination of appointment of Michael Patrick Windle as a secretary on 4 March 2016 | |
04 Mar 2016 | AP01 | Appointment of Vanesa Kate Simms as a director on 11 February 2016 | |
11 Jan 2016 | TM01 | Termination of appointment of Mark Greenwood as a director on 22 December 2015 | |
20 Mar 2015 | AR01 |
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
|
|
16 Mar 2015 | AA | Full accounts made up to 30 September 2014 | |
21 May 2014 | AR01 |
Annual return made up to 27 February 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
14 Mar 2014 | AA | Full accounts made up to 30 September 2013 | |
17 Sep 2013 | MR01 | Registration of charge 084227370002 | |
29 Jul 2013 | AP01 | Appointment of Andrew Richard Giblin as a director | |
11 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 10 May 2013
|
|
03 Jun 2013 | SH08 | Change of share class name or designation | |
03 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
23 May 2013 | AA01 | Current accounting period shortened from 28 February 2014 to 30 September 2013 | |
22 May 2013 | SH01 |
Statement of capital following an allotment of shares on 9 May 2013
|
|
17 May 2013 | AP01 | Appointment of Andrew Philip Saunderson as a director | |
16 May 2013 | AP01 | Appointment of Mark Greenwood as a director |