SC WALMGATE LIMITED

Company Documents

DateDescription
28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

07/01/257 January 2025 Current accounting period extended from 2024-12-31 to 2025-03-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

16/05/2416 May 2024 Change of details for Student Castle Developments Limited as a person with significant control on 2024-05-16

View Document

09/05/249 May 2024 Cessation of Cuscaden Peak Investments Private Limited as a person with significant control on 2024-04-11

View Document

25/04/2425 April 2024 Satisfaction of charge 080473430004 in full

View Document

24/04/2424 April 2024 Full accounts made up to 2023-12-31

View Document

11/04/2411 April 2024 Termination of appointment of Lim Tai Toon as a director on 2024-04-11

View Document

11/04/2411 April 2024 Termination of appointment of Foong Seong Khong as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Kwong Weng Wan as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Gavin David Bamberger as a director on 2024-04-11

View Document

11/04/2411 April 2024 Appointment of Mr Matthew Wayne Walker as a director on 2024-04-11

View Document

20/12/2320 December 2023 Full accounts made up to 2022-12-31

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

10/08/2310 August 2023 Resolutions

View Document

02/08/232 August 2023 Registration of charge 080473430004, created on 2023-07-25

View Document

31/07/2331 July 2023 Memorandum and Articles of Association

View Document

10/05/2310 May 2023 Change of details for Singapore Press Holdings Limited as a person with significant control on 2022-07-19

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

14/02/2214 February 2022 Full accounts made up to 2021-08-31

View Document

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, NO UPDATES

View Document

25/02/2025 February 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINGAPORE PRESS HOLDINGS LIMITED

View Document

25/02/2025 February 2020 CESSATION OF CHARLES DUNSTONE AS A PSC

View Document

14/02/2014 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080473430003

View Document

16/01/2016 January 2020 DIRECTOR APPOINTED MR DAVID JOHN MATHEWSON

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY SAM DANCE

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR MURDO JOHN MCILHAGGER

View Document

15/01/2015 January 2020 DIRECTOR APPOINTED MR JASPAL SINGH

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE HAWTHORN

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR SAM DANCE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR CHARLES CADE

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD AINSWORTH

View Document

08/11/198 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080473430002

View Document

02/05/192 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

18/01/1918 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

20/12/1820 December 2018 STATEMENT BY DIRECTORS

View Document

20/12/1820 December 2018 SOLVENCY STATEMENT DATED 11/12/18

View Document

20/12/1820 December 2018 REDUCE ISSUED CAPITAL 11/12/2018

View Document

20/12/1820 December 2018 11/12/18 STATEMENT OF CAPITAL GBP 31019016

View Document

20/12/1820 December 2018 20/12/18 STATEMENT OF CAPITAL GBP 1

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, NO UPDATES

View Document

02/02/182 February 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

21/08/1721 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080473430003

View Document

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

12/04/1712 April 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

18/01/1718 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080473430001

View Document

20/09/1620 September 2016 DIRECTOR APPOINTED MR RICHARD AINSWORTH

View Document

20/09/1620 September 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MORTON

View Document

26/04/1626 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

08/02/168 February 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

12/08/1512 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 080473430002

View Document

27/05/1527 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

20/01/1520 January 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

23/10/1423 October 2014 AUD RES

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 080473430001

View Document

08/05/148 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 APPOINTMENT TERMINATED, DIRECTOR ROGER TAYLOR

View Document

14/01/1414 January 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

06/11/136 November 2013 SECRETARY APPOINTED MR SAM DANCE

View Document

06/11/136 November 2013 APPOINTMENT TERMINATED, SECRETARY PETER MORTON

View Document

06/11/136 November 2013 DIRECTOR APPOINTED MR SAM DANCE

View Document

22/05/1322 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

03/05/133 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/133 May 2013 COMPANY NAME CHANGED SC HOPE STREET LIMITED CERTIFICATE ISSUED ON 03/05/13

View Document

20/09/1220 September 2012 CURREXT FROM 30/04/2013 TO 31/08/2013

View Document

19/09/1219 September 2012 COMPANY NAME CHANGED SC NEW ENGLAND ROAD LIMITED CERTIFICATE ISSUED ON 19/09/12

View Document

19/09/1219 September 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/05/122 May 2012 ADOPT ARTICLES 27/04/2012

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, SECRETARY OVALSEC LIMITED

View Document

27/04/1227 April 2012 APPOINTMENT TERMINATED, DIRECTOR OVAL NOMINEES LIMITED

View Document

26/04/1226 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company