WALTHAM CROSS DEVELOPMENTS LIMITED

Company Documents

DateDescription
03/09/153 September 2015 Annual return made up to 1 September 2015 with full list of shareholders

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/15

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/14

View Document

01/09/141 September 2014 Annual return made up to 1 September 2014 with full list of shareholders

View Document

08/08/148 August 2014 DIRECTOR APPOINTED ANDREW PAUL LANG

View Document

08/08/148 August 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MOYNIHAN

View Document

04/09/134 September 2013 Annual return made up to 1 September 2013 with full list of shareholders

View Document

17/06/1317 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/13

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM
PO BOX 53
NEW CENTURY HOUSE
MANCHESTER
M60 4ES

View Document

05/09/125 September 2012 Annual return made up to 1 September 2012 with full list of shareholders

View Document

04/07/124 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/12

View Document

01/09/111 September 2011 Annual return made up to 1 September 2011 with full list of shareholders

View Document

18/08/1118 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/11

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR PATRICK MOYNIHAN

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER STEVENS

View Document

22/09/1022 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID PRINGLE

View Document

22/09/1022 September 2010 DIRECTOR APPOINTED MR ANTHONY PHILIP JAMES CROSSLAND

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR LYNDA SHILLAW

View Document

10/09/1010 September 2010 Annual return made up to 1 September 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRINGLE / 31/07/2010

View Document

23/08/1023 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE JANE SELLERS / 31/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID PRINGLE / 31/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL STEVENS / 31/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL STEVENS / 31/07/2010

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA MARGARET SHILLAW / 31/07/2010

View Document

29/07/1029 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/01/10

View Document

03/09/093 September 2009 RETURN MADE UP TO 01/09/09; FULL LIST OF MEMBERS

View Document

03/09/093 September 2009

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 10/01/09

View Document

18/09/0818 September 2008

View Document

18/09/0818 September 2008 RETURN MADE UP TO 01/09/08; FULL LIST OF MEMBERS

View Document

29/08/0829 August 2008

View Document

29/08/0829 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / LYNDA SHILLAW / 07/08/2008

View Document

18/04/0818 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 12/01/08

View Document

11/01/0811 January 2008

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008

View Document

05/09/075 September 2007 RETURN MADE UP TO 01/09/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 13/01/07

View Document

07/11/067 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/09/064 September 2006 RETURN MADE UP TO 01/09/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 14/01/06

View Document

28/06/0628 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

31/05/0631 May 2006 NEW DIRECTOR APPOINTED

View Document

20/01/0620 January 2006 NEW DIRECTOR APPOINTED

View Document

19/01/0619 January 2006 DIRECTOR RESIGNED

View Document

22/09/0522 September 2005 RETURN MADE UP TO 01/09/05; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 FULL ACCOUNTS MADE UP TO 08/01/05

View Document

21/09/0421 September 2004 RETURN MADE UP TO 01/09/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 FULL ACCOUNTS MADE UP TO 10/01/04

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

14/09/0314 September 2003 RETURN MADE UP TO 01/09/03; NO CHANGE OF MEMBERS

View Document

23/04/0323 April 2003 FULL ACCOUNTS MADE UP TO 11/01/03

View Document

20/09/0220 September 2002 RETURN MADE UP TO 01/09/02; NO CHANGE OF MEMBERS

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 12/01/02

View Document

01/02/021 February 2002 SECRETARY RESIGNED

View Document

01/02/021 February 2002 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 RETURN MADE UP TO 01/09/01; FULL LIST OF MEMBERS

View Document

25/06/0125 June 2001 FULL ACCOUNTS MADE UP TO 13/01/01

View Document

15/11/0015 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/009 October 2000 RETURN MADE UP TO 01/09/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 08/01/00

View Document

25/01/0025 January 2000 SECRETARY RESIGNED

View Document

25/01/0025 January 2000 NEW SECRETARY APPOINTED

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

01/10/991 October 1999 RETURN MADE UP TO 01/09/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 FULL ACCOUNTS MADE UP TO 09/01/99

View Document

05/01/995 January 1999 NEW DIRECTOR APPOINTED

View Document

28/09/9828 September 1998 RETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 10/01/98

View Document

23/09/9723 September 1997 RETURN MADE UP TO 01/09/97; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 11/01/97

View Document

08/08/978 August 1997 DIRECTOR RESIGNED

View Document

06/11/966 November 1996 AUDITOR'S RESIGNATION

View Document

03/10/963 October 1996 FULL ACCOUNTS MADE UP TO 13/01/96

View Document

12/09/9612 September 1996 RETURN MADE UP TO 01/09/96; FULL LIST OF MEMBERS

View Document

15/11/9515 November 1995 EXEMPTION FROM APPOINTING AUDITORS 09/11/95

View Document

08/09/958 September 1995 RETURN MADE UP TO 01/09/95; FULL LIST OF MEMBERS

View Document

17/07/9517 July 1995 RETURN MADE UP TO 12/07/95; FULL LIST OF MEMBERS

View Document

19/06/9519 June 1995 ACCOUNTING REF. DATE EXT FROM 30/09 TO 11/01

View Document

06/06/956 June 1995 S366A DISP HOLDING AGM 24/05/95

View Document

06/06/956 June 1995 S252 DISP LAYING ACC 24/05/95

View Document

06/06/956 June 1995 S386 DISP APP AUDS 24/05/95

View Document

01/06/951 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

12/12/9412 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/12/9412 December 1994 REGISTERED OFFICE CHANGED ON 12/12/94 FROM:
1 BERKELEY STREET
LONDON
W1A 1BY

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 RETURN MADE UP TO 12/07/94; FULL LIST OF MEMBERS

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

05/08/945 August 1994 DIRECTOR RESIGNED

View Document

05/08/945 August 1994 NEW DIRECTOR APPOINTED

View Document

22/03/9422 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9321 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/937 September 1993 NEW DIRECTOR APPOINTED

View Document

05/09/935 September 1993 DIRECTOR RESIGNED

View Document

01/09/931 September 1993 REGISTERED OFFICE CHANGED ON 01/09/93 FROM:
DEVONSHIRE HOUSE
MAYFAIR PLACE
LONDON
W1A 3AG

View Document

19/08/9319 August 1993 DIRECTOR RESIGNED

View Document

29/07/9329 July 1993 RETURN MADE UP TO 12/07/93; FULL LIST OF MEMBERS

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

30/03/9330 March 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/08/923 August 1992 RETURN MADE UP TO 12/07/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

23/12/9123 December 1991 DIRECTOR RESIGNED

View Document

04/10/914 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

28/08/9128 August 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/08/9128 August 1991 RETURN MADE UP TO 12/07/91; FULL LIST OF MEMBERS

View Document

06/06/916 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

19/04/9119 April 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/9126 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9111 January 1991 RETURN MADE UP TO 25/09/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9024 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

03/04/903 April 1990 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

19/01/9019 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/11/8929 November 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

16/05/8916 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 NEW DIRECTOR APPOINTED

View Document

07/03/897 March 1989 DIRECTOR RESIGNED

View Document

16/01/8916 January 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/08/882 August 1988 WD 17/06/88 AD 03/06/88---------
￯﾿ᄑ SI 499998@1=499998
￯﾿ᄑ IC 2/500000

View Document

29/07/8829 July 1988 NC INC ALREADY ADJUSTED

View Document

15/07/8815 July 1988 ADOPT MEM AND ARTS 03/06/88

View Document

07/07/887 July 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8827 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

27/06/8827 June 1988 DIRECTOR RESIGNED

View Document

27/06/8827 June 1988 REGISTERED OFFICE CHANGED ON 27/06/88 FROM:
BROADGATE HOUSE
7 ELDON STREET
LONDON
EC2M 7HD

View Document

23/06/8823 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

02/06/882 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/06/881 June 1988 COMPANY NAME CHANGED
PLEDGETOP LIMITED
CERTIFICATE ISSUED ON 02/06/88

View Document

03/03/883 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/883 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/03/883 March 1988 REGISTERED OFFICE CHANGED ON 03/03/88 FROM:
2 BACHES STREET
LONDON
N1 6UB

View Document

29/01/8829 January 1988 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information