- Company Overview for WALL PROPERTIES LIMITED (01334004)
- Filing history for WALL PROPERTIES LIMITED (01334004)
- People for WALL PROPERTIES LIMITED (01334004)
- Charges for WALL PROPERTIES LIMITED (01334004)
- More for WALL PROPERTIES LIMITED (01334004)
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) |
---|---|---|---|
04 Dec 2024 | CS01 | Confirmation statement made on 30 September 2024 with no updates | |
12 Sep 2024 | AA | Total exemption full accounts made up to 30 April 2024 | |
15 Apr 2024 | PSC02 | Notification of The Ronald Malcolm Worrall Residuary Estate Trust as a person with significant control on 3 October 2021 | |
24 Jan 2024 | AA | Total exemption full accounts made up to 30 April 2023 | |
31 Oct 2023 | TM01 | Termination of appointment of Jaime De La Pena as a director on 31 October 2023 | |
30 Sep 2023 | CS01 | Confirmation statement made on 30 September 2023 with no updates | |
03 Aug 2023 | AAMD | Amended total exemption full accounts made up to 30 April 2022 | |
28 Apr 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
17 Nov 2022 | AD02 | Register inspection address has been changed from 7 Trevor Place London SW7 1LA England to 24 Hillier Road Hillier Road London SW11 6AU | |
16 Nov 2022 | TM02 | Termination of appointment of Martyn Probyn as a secretary on 14 November 2022 | |
16 Nov 2022 | CS01 | Confirmation statement made on 8 October 2022 with no updates | |
16 Nov 2022 | AP03 | Appointment of Mr Rohan Worrall as a secretary on 15 November 2022 | |
16 Nov 2022 | AD04 | Register(s) moved to registered office address 24 Hillier Road London Greater London SW11 6AU | |
16 Nov 2022 | AD04 | Register(s) moved to registered office address 24 Hillier Road London Greater London SW11 6AU | |
21 Mar 2022 | AA | Micro company accounts made up to 30 April 2021 | |
10 Nov 2021 | CS01 | Confirmation statement made on 8 October 2021 with updates | |
10 Nov 2021 | PSC07 | Cessation of Ronald Malcolm Worrall as a person with significant control on 3 October 2021 | |
10 Nov 2021 | TM01 | Termination of appointment of Ronald Malcolm Worrall as a director on 3 October 2021 | |
10 Nov 2021 | TM02 | Termination of appointment of Ronald Malcolm Worrall as a secretary on 3 October 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 24 24 Hillier Road London SW11 6AU United Kingdom to 24 Hillier Road London Greater London SW11 6AU on 10 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 24 Hillier Road London SW11 6AU England to 24 24 Hillier Road London SW11 6AU on 10 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 24 Hillier Road 24 Hillier Road London SW11 6AU England to 24 Hillier Road London SW11 6AU on 10 November 2021 | |
10 Nov 2021 | AD01 | Registered office address changed from 7 Trevor Place London SW7 1LA England to 24 Hillier Road 24 Hillier Road London SW11 6AU on 10 November 2021 | |
06 Apr 2021 | AA | Micro company accounts made up to 30 April 2020 | |
04 Jan 2021 | CS01 | Confirmation statement made on 8 October 2020 with no updates |