VAN WALSUM PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewMicro company accounts made up to 2024-08-31

View Document

02/10/242 October 2024 Confirmation statement made on 2024-08-30 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

15/08/2415 August 2024 Micro company accounts made up to 2023-08-31

View Document

21/09/2321 September 2023 Confirmation statement made on 2023-08-30 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

29/08/2329 August 2023 Micro company accounts made up to 2022-08-31

View Document

18/10/2218 October 2022 Confirmation statement made on 2022-08-30 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

23/11/1923 November 2019 DISS40 (DISS40(SOAD))

View Document

20/11/1920 November 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, NO UPDATES

View Document

19/11/1919 November 2019 FIRST GAZETTE

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

26/03/1926 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WRIGHT / 26/03/2019

View Document

21/11/1821 November 2018 DISS40 (DISS40(SOAD))

View Document

20/11/1820 November 2018 FIRST GAZETTE

View Document

15/11/1815 November 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY EDWARD POULTER

View Document

30/05/1830 May 2018 APPOINTMENT TERMINATED, SECRETARY DENISE MARTIN

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 30/08/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

09/06/179 June 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

19/05/1719 May 2017 SECRETARY APPOINTED MR EDWARD JONATHAN POULTER

View Document

15/01/1715 January 2017 REGISTERED OFFICE CHANGED ON 15/01/2017 FROM 28 QUEEN STREET LONDON EC4R 1BB ENGLAND

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, DIRECTOR PETER MARTIN

View Document

13/10/1613 October 2016 APPOINTMENT TERMINATED, SECRETARY PETER MARTIN

View Document

13/10/1613 October 2016 SECRETARY APPOINTED MISS DENISE ELIZABETH MARTIN

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

07/06/167 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/15

View Document

14/12/1514 December 2015 REGISTERED OFFICE CHANGED ON 14/12/2015 FROM C/O INTERNATIONAL CLASSICAL ARTISTS DUNSTAN HOUSE 14A ST. CROSS STREET LONDON EC1N 8XA

View Document

01/09/151 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

06/06/156 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/14

View Document

05/09/145 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

03/06/143 June 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

30/08/1330 August 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

28/08/1328 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/08/1316 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WRIGHT / 15/08/2013

View Document

31/07/1331 July 2013 DIRECTOR APPOINTED MR PETER PATRICK MARTIN

View Document

10/05/1310 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

07/05/137 May 2013 SECRETARY APPOINTED MR PETER PATRICK MARTIN

View Document

06/05/136 May 2013 APPOINTMENT TERMINATED, SECRETARY RICHARD CSERJEN

View Document

03/01/133 January 2013 SECRETARY APPOINTED MR RICHARD LESLIE CSERJEN

View Document

03/01/133 January 2013 APPOINTMENT TERMINATED, SECRETARY ANTHONY GUTER

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX

View Document

23/10/1223 October 2012 REGISTERED OFFICE CHANGED ON 23/10/2012 FROM DUNSTAN HOUSE 14A ST CROSS STREET LONDON EC1N 8XA ENGLAND

View Document

03/09/123 September 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

10/05/1210 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

03/10/113 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WRIGHT / 01/06/2010

View Document

03/10/113 October 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

22/03/1122 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

01/09/101 September 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN WRIGHT / 01/04/2010

View Document

03/03/103 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

22/09/0922 September 2009 RETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

13/10/0813 October 2008 MORTGAGE/FLOATING CHARGE 02/10/2008

View Document

08/10/088 October 2008 DIRECTOR APPOINTED MR STEPHEN WRIGHT

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR RACHEL VAN WALSUM

View Document

08/10/088 October 2008 APPOINTMENT TERMINATED DIRECTOR JOESKE VAN WALSUM

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

09/09/089 September 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

25/07/0825 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

25/07/0825 July 2008 ADOPT ARTICLES 21/07/2008

View Document

23/06/0823 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

19/02/0819 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 4 ADDISON BRIDGE PLACE LONDON W14 8XP

View Document

18/07/0718 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

06/09/066 September 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0610 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/0627 June 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/06/051 June 2005 AUDITOR'S RESIGNATION

View Document

27/04/0527 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

30/09/0430 September 2004 RETURN MADE UP TO 30/08/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 NEW DIRECTOR APPOINTED

View Document

17/05/0417 May 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

20/09/0320 September 2003 RETURN MADE UP TO 30/08/03; CHANGE OF MEMBERS

View Document

20/05/0320 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0317 May 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 NEW SECRETARY APPOINTED

View Document

17/09/0217 September 2002 RETURN MADE UP TO 30/08/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

20/09/0120 September 2001 RETURN MADE UP TO 30/08/01; FULL LIST OF MEMBERS

View Document

02/07/012 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 DIRECTOR RESIGNED

View Document

18/09/0018 September 2000 RETURN MADE UP TO 30/08/00; FULL LIST OF MEMBERS

View Document

30/06/0030 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 30/08/99; NO CHANGE OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

07/09/987 September 1998 RETURN MADE UP TO 30/08/98; FULL LIST OF MEMBERS

View Document

04/09/984 September 1998 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/984 September 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/08/985 August 1998 AUDITOR'S RESIGNATION

View Document

29/05/9829 May 1998 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

23/10/9723 October 1997 RETURN MADE UP TO 30/08/97; NO CHANGE OF MEMBERS

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: 26 WADHAM ROAD LONDON SW15 2LR

View Document

23/04/9723 April 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 30/08/96; NO CHANGE OF MEMBERS

View Document

23/04/9623 April 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

15/09/9515 September 1995 RETURN MADE UP TO 30/08/95; FULL LIST OF MEMBERS

View Document

04/04/954 April 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 FULL ACCOUNTS MADE UP TO 31/08/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

14/09/9414 September 1994 REGISTERED OFFICE CHANGED ON 14/09/94

View Document

14/09/9414 September 1994 RETURN MADE UP TO 30/08/94; FULL LIST OF MEMBERS

View Document

10/05/9410 May 1994 FULL ACCOUNTS MADE UP TO 31/08/93

View Document

10/03/9410 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/9316 November 1993 RETURN MADE UP TO 30/08/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

27/02/9327 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/02/9327 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/9225 September 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

09/12/919 December 1991 NC INC ALREADY ADJUSTED 18/11/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

09/12/919 December 1991 £ NC 100/10000 18/11/

View Document

15/11/9115 November 1991 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

07/11/907 November 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

01/11/901 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/08/9030 August 1990 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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