H S WALSH PROPERTIES LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/04/2523 April 2025 Final Gazette dissolved following liquidation

View Document

23/01/2523 January 2025 Return of final meeting in a members' voluntary winding up

View Document

02/07/242 July 2024 Registered office address changed from Lynwood House Crofton Road Orpington Kent BR6 8QE to C/O Valentine & C0 Galley House Moon Lane Barnet EN5 5YL on 2024-07-02

View Document

02/07/242 July 2024 Appointment of a voluntary liquidator

View Document

02/07/242 July 2024 Declaration of solvency

View Document

02/07/242 July 2024 Resolutions

View Document

02/07/242 July 2024 Resolutions

View Document

25/03/2425 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

15/11/2315 November 2023 Satisfaction of charge 005647210009 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 005647210008 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 005647210007 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 005647210010 in full

View Document

15/11/2315 November 2023 Satisfaction of charge 005647210011 in full

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-30 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

06/12/226 December 2022 Total exemption full accounts made up to 2022-06-30

View Document

01/11/221 November 2022 Confirmation statement made on 2022-10-30 with no updates

View Document

01/11/221 November 2022 Change of details for Lisa Clare Cope as a person with significant control on 2022-10-30

View Document

31/10/2231 October 2022 Secretary's details changed for Lisa Claire Cope on 2022-10-30

View Document

31/10/2231 October 2022 Director's details changed for Lisa Claire Cope on 2022-10-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/11/211 November 2021 Confirmation statement made on 2021-10-30 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

13/12/1913 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES

View Document

28/12/1828 December 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES

View Document

15/12/1715 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE HESDON / 08/11/2017

View Document

08/11/178 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE COPE / 08/11/2017

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES

View Document

25/01/1725 January 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

01/11/161 November 2016 CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES

View Document

25/01/1625 January 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/12/1521 December 2015 SECRETARY APPOINTED LISA CLAIRE COPE

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, SECRETARY PENELOPE LESTER

View Document

06/11/156 November 2015 Annual return made up to 30 October 2015 with full list of shareholders

View Document

19/10/1519 October 2015 APPOINTMENT TERMINATED, DIRECTOR DESMOND WALSH

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/11/145 November 2014 Annual return made up to 30 October 2014 with full list of shareholders

View Document

04/02/144 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/11/134 November 2013 Annual return made up to 30 October 2013 with full list of shareholders

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005647210008

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005647210011

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005647210010

View Document

17/10/1317 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005647210009

View Document

26/09/1326 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 005647210007

View Document

10/09/1310 September 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

09/08/139 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/11/1228 November 2012 Annual return made up to 30 October 2012 with full list of shareholders

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ARTHUR HENRY WALSH / 24/10/2011

View Document

22/11/1122 November 2011 Annual return made up to 30 October 2011 with full list of shareholders

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / LISA CLAIRE COPE / 24/10/2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / SOPHIE LOUISE HESDON / 24/10/2011

View Document

22/11/1122 November 2011 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE LESTER / 24/10/2011

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM, 243, BECKENHAM ROAD,, BECKENHAM,, KENT, BR3 4TS

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

05/11/105 November 2010 Annual return made up to 30 October 2010 with full list of shareholders

View Document

18/12/0918 December 2009 SECRETARY'S CHANGE OF PARTICULARS / PENELOPE JANE LESTER / 26/10/2009

View Document

18/12/0918 December 2009 Annual return made up to 30 October 2009 with full list of shareholders

View Document

15/12/0915 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DESMOND ARTHUR HENRY WALSH / 26/10/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED SOPHIE LOUISE HESDON

View Document

28/10/0928 October 2009 DIRECTOR APPOINTED LISA CLAIRE COPE

View Document

01/10/091 October 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN WALSH

View Document

16/12/0816 December 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

05/11/085 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WALSH / 29/10/2008

View Document

05/11/085 November 2008 RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/076 November 2007 RETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

17/01/0617 January 2006 RETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

29/11/0429 November 2004 RETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 30/10/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

07/11/027 November 2002 RETURN MADE UP TO 30/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

28/10/0128 October 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

07/11/007 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

27/10/0027 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

19/11/9919 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

18/11/9818 November 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

15/07/9815 July 1998 DIRECTOR RESIGNED

View Document

25/06/9825 June 1998 COMPANY NAME CHANGED H.S. WALSH & SONS LIMITED CERTIFICATE ISSUED ON 26/06/98

View Document

23/06/9823 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/06/9823 June 1998 ADOPT MEM AND ARTS 10/06/98

View Document

02/01/982 January 1998 RETURN MADE UP TO 30/10/97; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9719 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

27/11/9627 November 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS

View Document

17/10/9617 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

13/02/9613 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9610 January 1996 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/11/9428 November 1994 RETURN MADE UP TO 30/10/94; FULL LIST OF MEMBERS

View Document

14/11/9414 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

28/10/9328 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

27/11/9227 November 1992 RETURN MADE UP TO 30/10/92; FULL LIST OF MEMBERS

View Document

30/10/9230 October 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

11/12/9111 December 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

11/12/9111 December 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

01/02/911 February 1991 RETURN MADE UP TO 23/10/90; NO CHANGE OF MEMBERS

View Document

18/12/9018 December 1990 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

15/02/9015 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8925 October 1989 RETURN MADE UP TO 30/10/89; FULL LIST OF MEMBERS

View Document

25/10/8925 October 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/89

View Document

03/03/893 March 1989 NEW DIRECTOR APPOINTED

View Document

06/02/896 February 1989 NEW DIRECTOR APPOINTED

View Document

26/01/8926 January 1989 NEW DIRECTOR APPOINTED

View Document

25/01/8925 January 1989 RETURN MADE UP TO 26/10/88; FULL LIST OF MEMBERS

View Document

16/12/8816 December 1988 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

27/11/8727 November 1987 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/11/8727 November 1987 RETURN MADE UP TO 02/11/87; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 RETURN MADE UP TO 04/11/86; FULL LIST OF MEMBERS

View Document

20/11/8620 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/86

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