WALKERGATE PFI PROJECT COMPANY LIMITED

Company Documents

DateDescription
14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with no updates

View Document

19/08/2419 August 2024 Full accounts made up to 2024-03-31

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

12/09/2312 September 2023 Full accounts made up to 2023-03-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

18/01/2318 January 2023 Termination of appointment of Richard Little as a director on 2023-01-06

View Document

18/01/2318 January 2023 Appointment of Mr Richard John Marshall as a director on 2023-01-06

View Document

13/09/2213 September 2022 Full accounts made up to 2022-03-31

View Document

19/11/2119 November 2021 Full accounts made up to 2021-03-31

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

25/11/1925 November 2019 APPOINTMENT TERMINATED, DIRECTOR GARY BROWN

View Document

25/11/1925 November 2019 DIRECTOR APPOINTED MR DESMOND MARK FRENCH

View Document

20/08/1920 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/04/194 April 2019 APPOINTMENT TERMINATED, DIRECTOR KENNETH MCLELLAN

View Document

04/04/194 April 2019 DIRECTOR APPOINTED MR GARY NELSON ROBERT HONEYMAN BROWN

View Document

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

06/07/186 July 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR LOUISE ATKINS

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

19/12/1719 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WALKERGATE PFI HOLDING COMPANY LIMITED

View Document

19/12/1719 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 19/12/2017

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

19/05/1719 May 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 19/05/2017

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

05/03/165 March 2016 Annual return made up to 4 March 2016 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/03/154 March 2015 Annual return made up to 4 March 2015 with full list of shareholders

View Document

10/11/1410 November 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW KERSHAW

View Document

10/11/1410 November 2014 DIRECTOR APPOINTED MRS LOUISE ATKINS

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED ALAN CAMPBELL RITCHIE

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDINGHAM

View Document

22/07/1422 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HARDINGHAM / 22/07/2014

View Document

01/07/141 July 2014 DIRECTOR APPOINTED MR ANDREW RICHARD KERSHAW

View Document

04/03/144 March 2014 Annual return made up to 4 March 2014 with full list of shareholders

View Document

30/09/1330 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH ANDREW MCLELLAN / 30/09/2013

View Document

26/09/1326 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBERT HARDINGHAM / 26/09/2013

View Document

19/09/1319 September 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 16/09/2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM ST.MARTINS HOUSE 1 GRESHAM STREET LONDON EC2V 7BX UNITED KINGDOM

View Document

26/06/1326 June 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

04/03/134 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

16/07/1216 July 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

05/03/125 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

03/01/123 January 2012 APPOINTMENT TERMINATED, DIRECTOR RUSSELL MANLEY

View Document

03/01/123 January 2012 DIRECTOR APPOINTED DAVID ROBERT HARDINGHAM

View Document

12/07/1112 July 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

19/07/1019 July 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/03/104 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 140 LONDON WALL LONDON EC2Y 5DN

View Document

30/11/0930 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SEMPERIAN SECRETARIAT SERVICES LIMITED / 30/11/2009

View Document

26/11/0926 November 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

24/09/0924 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MCLELLAN / 28/08/2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / TRILLIUM SECRETARIAT SERVICES LIMITED / 27/01/2009

View Document

20/10/0820 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 CURREXT FROM 31/12/2008 TO 31/03/2009

View Document

04/08/084 August 2008 DIRECTOR APPOINTED KENNETH MCLELLAN

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY GLORIA POPE

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED RUSSELL JAMES WINCHESTER MANLEY

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW ANDREOU

View Document

17/07/0817 July 2008 SECRETARY APPOINTED TRILLIUM SECRETARIAT SERVICES LIMITED

View Document

17/07/0817 July 2008 REGISTERED OFFICE CHANGED ON 17/07/2008 FROM TAVISTOCK HOUSE TAVISTOCK SQUARE LONDON WC1H 9LG

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN BARRETT

View Document

20/03/0820 March 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/04/0713 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

13/03/0713 March 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 DIRECTOR RESIGNED

View Document

24/10/0624 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 NEW DIRECTOR APPOINTED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

10/08/0510 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/05/0512 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

25/04/0525 April 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

12/04/0512 April 2005 SECRETARY RESIGNED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 COMPANY NAME CHANGED PIMCO 2269 LIMITED CERTIFICATE ISSUED ON 04/04/05

View Document

04/03/054 March 2005 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