- Company Overview for WALTER HILL (PROPERTIES) LIMITED (00854979)
- Filing history for WALTER HILL (PROPERTIES) LIMITED (00854979)
- People for WALTER HILL (PROPERTIES) LIMITED (00854979)
- Charges for WALTER HILL (PROPERTIES) LIMITED (00854979)
- More for WALTER HILL (PROPERTIES) LIMITED (00854979)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2025 | PSC02 | Notification of Hill Investments Limited as a person with significant control on 26 May 2023 | |
07 Jan 2025 | PSC01 | Notification of Claire Louise Stacey as a person with significant control on 31 March 2022 | |
14 Aug 2024 | CS01 | Confirmation statement made on 14 August 2024 with no updates | |
08 Apr 2024 | AA | Micro company accounts made up to 30 November 2023 | |
15 Aug 2023 | CS01 | Confirmation statement made on 14 August 2023 with no updates | |
28 Feb 2023 | AA | Micro company accounts made up to 30 November 2022 | |
15 Aug 2022 | CS01 | Confirmation statement made on 14 August 2022 with updates | |
01 Apr 2022 | AP03 | Appointment of Mrs Claire Louise Stacey as a secretary on 31 March 2022 | |
01 Apr 2022 | TM02 | Termination of appointment of Paul Brunsch as a secretary on 31 March 2022 | |
30 Mar 2022 | AA | Micro company accounts made up to 30 November 2021 | |
16 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
08 Jul 2021 | MR04 | Satisfaction of charge 1 in full | |
24 Feb 2021 | AA | Micro company accounts made up to 30 November 2020 | |
14 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with updates | |
23 Apr 2020 | AA | Micro company accounts made up to 30 November 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with updates | |
25 Apr 2019 | AA | Micro company accounts made up to 30 November 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
12 Jun 2018 | AA | Micro company accounts made up to 30 November 2017 | |
14 Aug 2017 | CH01 | Director's details changed for Mr Frederick James Thomas Hill on 14 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with no updates | |
14 Aug 2017 | PSC04 | Change of details for Mr Frederick James Thomas Hill as a person with significant control on 14 August 2017 | |
14 Aug 2017 | AD01 | Registered office address changed from , Beech House, Beech Grove, Wellington, Somerset, TA21 8NG to Beech House Beech Grove Wellington Somerset TA21 8NG on 14 August 2017 | |
08 May 2017 | AA | Total exemption full accounts made up to 30 November 2016 | |
16 Aug 2016 | CS01 | Confirmation statement made on 14 August 2016 with updates |