Advanced company searchLink opens in new window

ALBANWISE WALLACE ESTATES LIMITED

Company number 11855100

Filter by category

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)
22 May 2024 PSC07 Cessation of Luca Rinaldo Contardo Padulli as a person with significant control on 1 March 2019
22 May 2024 PSC02 Notification of Perseverance Limited as a person with significant control on 1 March 2019
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with no updates
17 Jan 2024 AP01 Appointment of Mr Grant Malcolm Richardson as a director on 17 January 2024
17 Aug 2023 AAMD Amended group of companies' accounts made up to 31 December 2022
10 Jul 2023 AA Group of companies' accounts made up to 31 December 2022
04 Jul 2023 AP01 Appointment of Mr Paul Langford as a director on 4 July 2023
28 Feb 2023 CS01 Confirmation statement made on 28 February 2023 with no updates
13 May 2022 AA Group of companies' accounts made up to 31 December 2021
28 Feb 2022 CS01 Confirmation statement made on 28 February 2022 with no updates
20 Jul 2021 AP01 Appointment of Mr Philip Edmund Jarvis as a director on 19 July 2021
09 Jun 2021 PSC04 Change of details for Luca Rinaldo Contardo Padulli as a person with significant control on 8 June 2021
08 Jun 2021 PSC04 Change of details for Luca Rinaldo Contardo Padulli as a person with significant control on 8 June 2021
21 May 2021 AA Group of companies' accounts made up to 31 December 2020
01 Mar 2021 CS01 Confirmation statement made on 28 February 2021 with no updates
18 Dec 2020 TM02 Termination of appointment of Janine Grant as a secretary on 15 December 2020
17 Dec 2020 AP03 Appointment of Mrs Yvonne Taylor as a secretary on 15 December 2020
01 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
18 May 2020 AA01 Previous accounting period shortened from 31 March 2020 to 31 December 2019
06 Mar 2020 CS01 Confirmation statement made on 29 February 2020 with updates
20 Sep 2019 SH01 Statement of capital following an allotment of shares on 17 September 2019
  • GBP 219,809,207
26 Mar 2019 AP01 Appointment of Michael Anthony Platt as a director on 26 March 2019
01 Mar 2019 NEWINC Incorporation
Statement of capital on 2019-03-01
  • GBP 1