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)
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
  • GBP 42,833,000
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
  • GBP 42,833,000
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
  • GBP 42,833,000
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
03 Jun 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 42,833,000
03 Jun 2013 SH08 Change of share class name or designation
03 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
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
  • GBP 2
17 May 2013 AP01 Appointment of Andrew Philip Saunderson as a director
16 May 2013 AP01 Appointment of Mark Greenwood as a director