Advanced company searchLink opens in new window

WALL PROPERTIES LIMITED

Company number 01334004

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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