Advanced company searchLink opens in new window

MEDICHEM PROPERTIES (WALBROOK WEST) LTD

Company number 10532952

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)
07 Feb 2024 CH01 Director's details changed for Mrs Robyn Lee on 7 February 2024
06 Feb 2024 AP01 Appointment of Miss Robyn Lee as a director on 6 February 2024
27 Nov 2023 CS01 Confirmation statement made on 27 November 2023 with updates
14 Nov 2023 MR01 Registration of charge 105329520001, created on 10 November 2023
14 Nov 2023 MR01 Registration of charge 105329520002, created on 10 November 2023
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Dec 2022 CS01 Confirmation statement made on 19 December 2022 with no updates
28 Oct 2022 CERTNM Company name changed medichem properties (4 acres) LTD\certificate issued on 28/10/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-10-28
12 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Aug 2022 AD01 Registered office address changed from Unit 4 Sheet Glass Road Queenborough Kent ME11 5AP United Kingdom to Stalham Business Park Rushenden Road Queenborough ME11 5HE on 5 August 2022
21 Dec 2021 CS01 Confirmation statement made on 19 December 2021 with no updates
16 Nov 2021 CERTNM Company name changed walbrook (neats court 4 acres) LIMITED\certificate issued on 16/11/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-11-15
26 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
08 Mar 2021 CS01 Confirmation statement made on 19 December 2020 with updates
08 Mar 2021 PSC07 Cessation of Adam Nicholas Minto as a person with significant control on 11 August 2020
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Sep 2020 TM01 Termination of appointment of Adam Nicholas Minto as a director on 11 August 2020
14 Aug 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-12
19 Dec 2019 CS01 Confirmation statement made on 19 December 2019 with no updates
10 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
20 Dec 2018 CS01 Confirmation statement made on 19 December 2018 with no updates
19 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
16 Mar 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-03-14
20 Dec 2017 CS01 Confirmation statement made on 19 December 2017 with no updates
27 Feb 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-02-21