GA HC REIT II CH UK WALSTEAD LIMITED
Company number 02144545
- Company Overview for GA HC REIT II CH UK WALSTEAD LIMITED (02144545)
- Filing history for GA HC REIT II CH UK WALSTEAD LIMITED (02144545)
- People for GA HC REIT II CH UK WALSTEAD LIMITED (02144545)
- Charges for GA HC REIT II CH UK WALSTEAD LIMITED (02144545)
- Registers for GA HC REIT II CH UK WALSTEAD LIMITED (02144545)
- More for GA HC REIT II CH UK WALSTEAD LIMITED (02144545)
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) |
---|---|---|---|
23 Oct 2018 | CS01 | Confirmation statement made on 13 October 2018 with no updates | |
03 Aug 2018 | AP01 | Appointment of Richard Stephen Welch as a director on 1 August 2018 | |
03 Aug 2018 | AP01 | Appointment of Trevor Kincaid Ross as a director on 1 August 2018 | |
03 Aug 2018 | TM01 | Termination of appointment of Alice Orphee Dessart as a director on 24 July 2018 | |
17 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
03 May 2018 | TM01 | Termination of appointment of Szymon Stanislaw Dec as a director on 11 April 2018 | |
20 Oct 2017 | CS01 | Confirmation statement made on 13 October 2017 with no updates | |
17 Jul 2017 | AP01 | Appointment of Alice Orphee Dessart as a director on 29 June 2017 | |
17 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
13 Jul 2017 | AP01 | Appointment of Szymon Stanislaw Dec as a director on 29 June 2017 | |
28 Jun 2017 | TM01 | Termination of appointment of Daniel Ross Gilbert as a director on 21 June 2017 | |
08 Jun 2017 | TM01 | Termination of appointment of Steven Bradley Kauff as a director on 26 May 2017 | |
17 Nov 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
12 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
10 Nov 2015 | CH04 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 20 July 2015 | |
05 Aug 2015 | AD01 | Registered office address changed from C/O Sanne Group 2nd Floor Pollen House 10 Cork Street London W1S 3NP to Asticus Building Second Floor 21 Palmer Street London SW1H 0AD on 5 August 2015 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
14 May 2015 | MR05 | All of the property or undertaking has been released from charge 021445450014 | |
16 Mar 2015 | MR01 | Registration of charge 021445450015, created on 6 March 2015 | |
10 Mar 2015 | AUD | Auditor's resignation | |
26 Feb 2015 | AA03 | Resignation of an auditor | |
03 Feb 2015 | MA | Memorandum and Articles of Association | |
03 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2014 | AP01 | Appointment of Mr Daniel Ross Gilbert as a director on 3 December 2014 |