WALTHAM PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
30/05/2330 May 2023 | Final Gazette dissolved via voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
14/03/2314 March 2023 | First Gazette notice for voluntary strike-off |
06/03/236 March 2023 | Termination of appointment of Laurence Geller as a director on 2023-03-06 |
06/03/236 March 2023 | Termination of appointment of Paul Blenkinsop as a director on 2023-03-06 |
06/03/236 March 2023 | Application to strike the company off the register |
06/03/236 March 2023 | Appointment of Mr James Philip Lewis Ogden as a director on 2023-03-06 |
06/03/236 March 2023 | Termination of appointment of Susan Ann Blenkinsop as a secretary on 2023-03-06 |
06/03/236 March 2023 | Termination of appointment of Adrienne L Ruth Geller as a director on 2023-03-06 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
22/05/2022 May 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/02/1928 February 2019 | CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES |
11/10/1811 October 2018 | 30/06/18 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES |
28/12/1728 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
06/04/176 April 2017 | CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES |
06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
05/04/165 April 2016 | Annual return made up to 28 February 2016 with full list of shareholders |
04/03/164 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
26/03/1526 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
10/03/1510 March 2015 | Annual return made up to 28 February 2015 with full list of shareholders |
10/03/1510 March 2015 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN BLENKINSOP / 20/12/2014 |
10/03/1510 March 2015 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLENKINSOP / 20/12/2014 |
20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
12/03/1412 March 2014 | Annual return made up to 28 February 2014 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
15/03/1315 March 2013 | Annual return made up to 28 February 2013 with full list of shareholders |
14/03/1314 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GELLER / 01/01/2013 |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
16/03/1216 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLENKINSOP / 06/01/2012 |
13/03/1213 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN BLENKINSOP / 06/01/2012 |
13/03/1213 March 2012 | Annual return made up to 28 February 2012 with full list of shareholders |
26/09/1126 September 2011 | REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 3 WALTHAM CLOSE STRENSALL YORK YO32 5SX |
23/03/1123 March 2011 | Annual return made up to 28 February 2011 with full list of shareholders |
18/02/1118 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLENKINSOP / 28/02/2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GELLER / 28/02/2010 |
26/04/1026 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE L RUTH GELLER / 28/02/2010 |
26/04/1026 April 2010 | Annual return made up to 28 February 2010 with full list of shareholders |
19/03/1019 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
24/04/0924 April 2009 | RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS |
06/01/096 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
26/08/0826 August 2008 | ADOPT ARTICLES 28/07/2008 |
22/04/0822 April 2008 | CURREXT FROM 29/02/2008 TO 30/06/2008 |
20/03/0820 March 2008 | RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS |
12/07/0712 July 2007 | NEW DIRECTOR APPOINTED |
15/05/0715 May 2007 | NEW DIRECTOR APPOINTED |
15/03/0715 March 2007 | SECRETARY RESIGNED |
15/03/0715 March 2007 | DIRECTOR RESIGNED |
15/03/0715 March 2007 | NEW SECRETARY APPOINTED |
15/03/0715 March 2007 | NEW DIRECTOR APPOINTED |
28/02/0728 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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