- Company Overview for WALSTEAD PETERBOROUGH LIMITED (02261988)
- Filing history for WALSTEAD PETERBOROUGH LIMITED (02261988)
- People for WALSTEAD PETERBOROUGH LIMITED (02261988)
- Charges for WALSTEAD PETERBOROUGH LIMITED (02261988)
- More for WALSTEAD PETERBOROUGH LIMITED (02261988)
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) |
---|---|---|---|
13 Sep 2024 | AP01 | Appointment of Mr Bruce Grant Murray as a director on 3 September 2024 | |
13 Sep 2024 | TM01 | Termination of appointment of Neil Austin Johnson as a director on 3 September 2024 | |
05 Aug 2024 | AP01 | Appointment of Mr Ian Southerland as a director on 5 August 2024 | |
12 Dec 2023 | CS01 | Confirmation statement made on 12 December 2023 with no updates | |
05 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
11 Jul 2023 | AP01 | Appointment of Mr Neil Austin Johnson as a director on 1 May 2023 | |
31 Mar 2023 | TM01 | Termination of appointment of Julian Gordon Rothwell as a director on 31 March 2023 | |
23 Dec 2022 | CS01 | Confirmation statement made on 23 December 2022 with updates | |
12 Dec 2022 | CS01 | Confirmation statement made on 9 December 2022 with no updates | |
12 Dec 2022 | CH01 | Director's details changed for Ms Debbie Read on 1 January 2022 | |
13 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
24 Jan 2022 | AA | Full accounts made up to 31 December 2020 | |
09 Dec 2021 | CS01 | Confirmation statement made on 9 December 2021 with no updates | |
09 Dec 2021 | MR04 | Satisfaction of charge 022619880005 in full | |
02 Dec 2021 | MR01 | Registration of charge 022619880006, created on 30 November 2021 | |
19 Nov 2021 | CH01 | Director's details changed for Mr Paul George Utting on 1 October 2020 | |
19 Nov 2021 | AP01 | Appointment of Mr Julian Gordon Rothwell as a director on 18 November 2021 | |
12 May 2021 | PSC05 | Change of details for Wyndeham Holdings Limited as a person with significant control on 1 October 2020 | |
11 May 2021 | PSC09 | Withdrawal of a person with significant control statement on 11 May 2021 | |
24 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
24 Dec 2020 | CS01 | Confirmation statement made on 9 December 2020 with no updates | |
01 Dec 2020 | MR01 | Registration of charge 022619880005, created on 25 November 2020 | |
23 Nov 2020 | TM02 | Termination of appointment of Zoe Repman as a secretary on 19 September 2019 | |
28 Oct 2020 | AD01 | Registered office address changed from PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH England to 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 | |
28 Oct 2020 | AD01 | Registered office address changed from 18 London Road Stanway Colchester CO3 8PH England to PO Box CO3 8PH 18 Westside Centre London Road Stanway Colchester CO3 8PH on 28 October 2020 |