WALKGATE 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
23/01/2523 January 2025 Confirmation statement made on 2024-12-26 with no updates

View Document

17/12/2417 December 2024 Total exemption full accounts made up to 2024-03-29

View Document

29/03/2429 March 2024 Annual accounts for year ending 29 Mar 2024

View Accounts

28/03/2428 March 2024 Accounts for a small company made up to 2023-03-29

View Document

03/01/243 January 2024 Confirmation statement made on 2023-12-26 with no updates

View Document

29/03/2329 March 2023 Annual accounts for year ending 29 Mar 2023

View Accounts

21/03/2321 March 2023 Accounts for a small company made up to 2022-03-29

View Document

04/01/234 January 2023 Register(s) moved to registered office address 115 Mount Street London W1K 3NQ

View Document

04/01/234 January 2023 Termination of appointment of Bibi Rahima Ally as a secretary on 2021-04-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-26 with no updates

View Document

04/01/234 January 2023 Register inspection address has been changed from 10 Norwich Street London EC4A 1BD England to 115 Mount Street London W1K 3NQ

View Document

29/03/2229 March 2022 Annual accounts for year ending 29 Mar 2022

View Accounts

25/02/2225 February 2022 Accounts for a small company made up to 2021-03-29

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-26 with no updates

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MS EMILY JANE FORMBY / 15/01/2019

View Document

24/01/1924 January 2019 PSC'S CHANGE OF PARTICULARS / MS ANNABEL KATE PINHEY / 15/01/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 26/12/18, WITH UPDATES

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/18

View Document

16/08/1816 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 16/08/2018

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNABEL KATE PINHEY

View Document

16/08/1816 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMILY JANE FORMBY

View Document

15/08/1815 August 2018 REGISTERED OFFICE CHANGED ON 15/08/2018 FROM CHURCH GATE HOUSE 47 CHURCH WALK THAMES DITTON SURREY KT7 0NN

View Document

28/12/1728 December 2017 CONFIRMATION STATEMENT MADE ON 26/12/17, NO UPDATES

View Document

22/12/1722 December 2017 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

12/12/1712 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/03/17

View Document

09/01/179 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/01/175 January 2017 ARTICLES OF ASSOCIATION

View Document

28/12/1628 December 2016 CONFIRMATION STATEMENT MADE ON 26/12/16, WITH UPDATES

View Document

16/12/1616 December 2016 SECRETARY APPOINTED MS BIBI RAHIMA ALLY

View Document

01/12/161 December 2016 ALTER ARTICLES 24/10/2016

View Document

20/01/1620 January 2016 Annual return made up to 26 December 2015 with full list of shareholders

View Document

09/01/169 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

23/01/1523 January 2015 Annual return made up to 26 December 2014 with full list of shareholders

View Document

02/01/152 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, SECRETARY BIBI ALLY

View Document

22/05/1422 May 2014 AUDITOR'S RESIGNATION

View Document

31/12/1331 December 2013 Annual return made up to 26 December 2013 with full list of shareholders

View Document

23/12/1323 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/12/134 December 2013 DIRECTOR APPOINTED NICHOLAS CHARLES PINHEY

View Document

26/11/1326 November 2013 DIRECTOR APPOINTED DR CHRISTOPHER HEWSON LOW

View Document

28/12/1228 December 2012 Annual return made up to 26 December 2012 with full list of shareholders

View Document

12/11/1212 November 2012 SECRETARY APPOINTED BIBI RAHIMA ALLY

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

01/02/121 February 2012 Annual return made up to 26 December 2011 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, SECRETARY ALAN CLARKE

View Document

04/01/114 January 2011 Annual return made up to 26 December 2010 with full list of shareholders

View Document

25/11/1025 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/05/1010 May 2010 DIRECTOR APPOINTED MS EMILY JANE FORMBY

View Document

28/04/1028 April 2010 DIRECTOR APPOINTED ANNABEL KATE PINHEY

View Document

08/01/108 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE JANE FORMBY / 26/12/2009

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL CLARKE / 26/12/2009

View Document

08/01/108 January 2010 Annual return made up to 26 December 2009 with full list of shareholders

View Document

08/01/108 January 2010 SAIL ADDRESS CREATED

View Document

08/01/108 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

10/12/0910 December 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/01/0916 January 2009 RETURN MADE UP TO 26/12/08; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/09/0829 September 2008 DIRECTOR AUTHORISATION 23/09/2008

View Document

03/01/083 January 2008 RETURN MADE UP TO 26/12/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0710 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

10/01/0710 January 2007 RETURN MADE UP TO 26/12/06; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

29/12/0529 December 2005 LOCATION OF DEBENTURE REGISTER

View Document

29/12/0529 December 2005 RETURN MADE UP TO 26/12/05; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/04/0521 April 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/01/0529 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 RETURN MADE UP TO 26/12/04; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0415 January 2004 RETURN MADE UP TO 26/12/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

17/01/0317 January 2003 SECRETARY RESIGNED

View Document

17/01/0317 January 2003 NEW SECRETARY APPOINTED

View Document

14/01/0314 January 2003 RETURN MADE UP TO 26/12/02; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/01/022 January 2002 RETURN MADE UP TO 26/12/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/01/013 January 2001 RETURN MADE UP TO 26/12/00; FULL LIST OF MEMBERS

View Document

13/12/0013 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/01/004 January 2000 RETURN MADE UP TO 26/12/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9831 December 1998 RETURN MADE UP TO 26/12/98; FULL LIST OF MEMBERS

View Document

09/10/989 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/01/9830 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 26/12/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

08/01/978 January 1997 RETURN MADE UP TO 26/12/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

03/01/963 January 1996 RETURN MADE UP TO 26/12/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 RETURN MADE UP TO 26/12/94; FULL LIST OF MEMBERS

View Document

25/10/9425 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9425 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9425 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 26/12/93; FULL LIST OF MEMBERS

View Document

15/10/9315 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

06/01/936 January 1993 RETURN MADE UP TO 26/12/92; FULL LIST OF MEMBERS

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/9218 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

31/01/9231 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/01/926 January 1992 RETURN MADE UP TO 26/12/91; FULL LIST OF MEMBERS

View Document

04/09/914 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/01/914 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

23/02/9023 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

24/01/9024 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

07/04/897 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 29/03

View Document

23/02/8923 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/01/8931 January 1989 RETURN MADE UP TO 13/01/89; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/03/881 March 1988 RETURN MADE UP TO 13/01/88; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 RETURN MADE UP TO 31/10/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/08/8626 August 1986 NEW DIRECTOR APPOINTED

View Document

05/11/825 November 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

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