WALSINGHAM GATE MANAGEMENT LIMITED

Company Documents

DateDescription
06/06/256 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

01/12/241 December 2024 Confirmation statement made on 2024-12-01 with updates

View Document

01/12/241 December 2024 Termination of appointment of Anthony Maye as a director on 2024-11-01

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/12/233 December 2023 Confirmation statement made on 2023-12-01 with no updates

View Document

27/05/2327 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

02/12/222 December 2022 Confirmation statement made on 2022-12-01 with no updates

View Document

12/05/2212 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

05/12/215 December 2021 Confirmation statement made on 2021-12-01 with no updates

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

02/12/182 December 2018 CONFIRMATION STATEMENT MADE ON 01/12/18, WITH UPDATES

View Document

16/05/1816 May 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

01/12/171 December 2017 CONFIRMATION STATEMENT MADE ON 01/12/17, NO UPDATES

View Document

02/06/172 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

04/12/164 December 2016 CONFIRMATION STATEMENT MADE ON 01/12/16, WITH UPDATES

View Document

15/06/1615 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

18/05/1518 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

13/12/1413 December 2014 Annual return made up to 1 December 2014 with full list of shareholders

View Document

30/05/1430 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED ANTHONY MAYE

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED MARTIN JONES

View Document

10/05/1410 May 2014 APPOINTMENT TERMINATED, DIRECTOR ELEANOR TELLING

View Document

10/05/1410 May 2014 APPOINTMENT TERMINATED, DIRECTOR STELLA VAUGHAN

View Document

14/12/1314 December 2013 Annual return made up to 1 December 2013 with full list of shareholders

View Document

14/05/1314 May 2013 30/09/12 TOTAL EXEMPTION FULL

View Document

13/12/1213 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 30/09/11 TOTAL EXEMPTION FULL

View Document

11/05/1211 May 2012 DIRECTOR APPOINTED DECLAN DOHERTY

View Document

23/12/1123 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

06/06/116 June 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

05/12/105 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

26/05/1026 May 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

05/12/095 December 2009 01/10/09 STATEMENT OF CAPITAL GBP 8

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID CHRISTOPHER BUCKLEY / 01/12/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH TYSON / 01/12/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN JAMES MCDONALD / 01/12/2009

View Document

05/12/095 December 2009 Annual return made up to 1 December 2009 with full list of shareholders

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELAINE TRACEY MORDAS / 01/12/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ELEANOR ROSE TELLING / 01/12/2009

View Document

05/12/095 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STELLA VAUGHAN / 01/12/2009

View Document

09/05/099 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

15/12/0815 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

10/12/0710 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 DIRECTOR RESIGNED

View Document

03/10/073 October 2007 NEW DIRECTOR APPOINTED

View Document

06/07/076 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

21/12/0421 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

21/12/0421 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 NEW DIRECTOR APPOINTED

View Document

25/06/0425 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

23/12/0323 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

28/11/0328 November 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

08/12/028 December 2002 NEW DIRECTOR APPOINTED

View Document

07/12/027 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

16/07/0216 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

26/02/0226 February 2002 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

22/12/0022 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 NEW DIRECTOR APPOINTED

View Document

07/07/007 July 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/01/0021 January 2000 NEW SECRETARY APPOINTED

View Document

22/12/9922 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

26/07/9926 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/12/984 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

20/07/9820 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 RETURN MADE UP TO 01/12/97; CHANGE OF MEMBERS

View Document

17/09/9717 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

06/12/966 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/01/964 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/964 January 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/01/964 January 1996 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/01/964 January 1996 REGISTERED OFFICE CHANGED ON 04/01/96 FROM: 7, WALSINGHAM GATE, HIGH WYCOMBE, BUCKS. HP11 1PA

View Document

04/01/964 January 1996 RETURN MADE UP TO 01/12/95; CHANGE OF MEMBERS

View Document

11/07/9511 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

06/12/946 December 1994 RETURN MADE UP TO 01/12/94; FULL LIST OF MEMBERS

View Document

06/12/946 December 1994

View Document

16/06/9416 June 1994 Accounts for a small company made up to 1993-09-30

View Document

16/06/9416 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9321 December 1993

View Document

21/12/9321 December 1993 RETURN MADE UP TO 01/12/93; NO CHANGE OF MEMBERS

View Document

29/06/9329 June 1993 Accounts for a small company made up to 1992-09-30

View Document

29/06/9329 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

10/02/9310 February 1993 NEW SECRETARY APPOINTED

View Document

10/02/9310 February 1993

View Document

10/02/9310 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/02/9310 February 1993 RETURN MADE UP TO 01/12/92; NO CHANGE OF MEMBERS

View Document

10/02/9310 February 1993

View Document

07/09/927 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/09/927 September 1992 Accounts for a small company made up to 1991-09-30

View Document

13/07/9213 July 1992

View Document

13/07/9213 July 1992 REGISTERED OFFICE CHANGED ON 13/07/92 FROM: CRIPPS & SHONE, VINTNERS HOUSE, 4 HIGH STREET, HIGH WYCOMBE, BUCKS. HP11 2AZ

View Document

03/06/923 June 1992

View Document

03/06/923 June 1992 RETURN MADE UP TO 01/12/91; FULL LIST OF MEMBERS

View Document

13/05/9213 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/05/9213 May 1992

View Document

21/02/9221 February 1992 REGISTERED OFFICE CHANGED ON 21/02/92 FROM: CRIPPS & SHONE ARIES HOUSE STRAIGHT BIT,FLACKWELL HEATH HIGH WYCOMBE, BUCKS HP 109

View Document

21/02/9221 February 1992

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

12/09/9112 September 1991 Accounts for a small company made up to 1990-09-30

View Document

19/08/9119 August 1991

View Document

19/08/9119 August 1991 RETURN MADE UP TO 01/12/90; FULL LIST OF MEMBERS

View Document

08/12/898 December 1989

View Document

08/12/898 December 1989 RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 Accounts for a small company made up to 1989-09-30

View Document

17/11/8917 November 1989 Accounts for a small company made up to 1989-09-30

View Document

17/11/8917 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

04/02/894 February 1989 RETURN MADE UP TO 20/01/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989

View Document

04/02/894 February 1989 Accounts for a small company made up to 1987-09-30

View Document

04/02/894 February 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

04/02/894 February 1989 Accounts for a small company made up to 1987-09-30

View Document

17/02/8817 February 1988

View Document

17/02/8817 February 1988 RETURN MADE UP TO 10/01/88; FULL LIST OF MEMBERS

View Document

04/02/884 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988

View Document

04/02/884 February 1988

View Document

04/02/884 February 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

04/02/884 February 1988

View Document

04/02/884 February 1988 REGISTERED OFFICE CHANGED ON 04/02/88 FROM: TECTONIC PLACE HOLYPORT ROAD MAIDENHEAD BERKS SL6 2EL

View Document

18/12/8618 December 1986

View Document

18/12/8618 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986

View Document

18/12/8618 December 1986 REGISTERED OFFICE CHANGED ON 18/12/86 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

06/12/866 December 1986 MEMORANDUM OF ASSOCIATION

View Document

05/12/865 December 1986

View Document

05/12/865 December 1986 GAZETTABLE DOCUMENT

View Document

28/11/8628 November 1986

View Document

28/11/8628 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8627 November 1986 COMPANY NAME CHANGED TOWNMOVE RESIDENTS MANAGEMENT LI MITED CERTIFICATE ISSUED ON 27/11/86

View Document

27/11/8627 November 1986 Certificate of change of name

View Document

29/09/8629 September 1986 Incorporation

View Document

29/09/8629 September 1986 Incorporation

View Document

29/09/8629 September 1986 Certificate of Incorporation

View Document

29/09/8629 September 1986 CERTIFICATE OF INCORPORATION

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