WALTHAM PROPERTY DEVELOPMENTS LIMITED

Company Documents

DateDescription
30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

30/05/2330 May 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

14/03/2314 March 2023 First Gazette notice for voluntary strike-off

View Document

06/03/236 March 2023 Termination of appointment of Laurence Geller as a director on 2023-03-06

View Document

06/03/236 March 2023 Termination of appointment of Paul Blenkinsop as a director on 2023-03-06

View Document

06/03/236 March 2023 Application to strike the company off the register

View Document

06/03/236 March 2023 Appointment of Mr James Philip Lewis Ogden as a director on 2023-03-06

View Document

06/03/236 March 2023 Termination of appointment of Susan Ann Blenkinsop as a secretary on 2023-03-06

View Document

06/03/236 March 2023 Termination of appointment of Adrienne L Ruth Geller as a director on 2023-03-06

View Document

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

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

28/02/1928 February 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

11/10/1811 October 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, NO UPDATES

View Document

28/12/1728 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

05/04/165 April 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/03/1526 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

10/03/1510 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

10/03/1510 March 2015 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN BLENKINSOP / 20/12/2014

View Document

10/03/1510 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLENKINSOP / 20/12/2014

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

12/03/1412 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

15/03/1315 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GELLER / 01/01/2013

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

16/03/1216 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLENKINSOP / 06/01/2012

View Document

13/03/1213 March 2012 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANN BLENKINSOP / 06/01/2012

View Document

13/03/1213 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM 3 WALTHAM CLOSE STRENSALL YORK YO32 5SX

View Document

23/03/1123 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BLENKINSOP / 28/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAURENCE GELLER / 28/02/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIENNE L RUTH GELLER / 28/02/2010

View Document

26/04/1026 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

19/03/1019 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 28/02/09; NO CHANGE OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

26/08/0826 August 2008 ADOPT ARTICLES 28/07/2008

View Document

22/04/0822 April 2008 CURREXT FROM 29/02/2008 TO 30/06/2008

View Document

20/03/0820 March 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW DIRECTOR APPOINTED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 SECRETARY RESIGNED

View Document

15/03/0715 March 2007 DIRECTOR RESIGNED

View Document

15/03/0715 March 2007 NEW SECRETARY APPOINTED

View Document

15/03/0715 March 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 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