Advanced company searchLink opens in new window

GA HC REIT II CH UK WALSTEAD LIMITED

Company number 02144545

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)
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
  • GBP 1
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
  • RES13 ‐ Company business 03/12/2014
  • RES01 ‐ Resolution of alteration of Articles of Association
17 Dec 2014 AP01 Appointment of Mr Daniel Ross Gilbert as a director on 3 December 2014