Advanced company searchLink opens in new window

3 WALCOT PARADE LIMITED

Company number 02719906

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)
10 Jan 2025 TM01 Termination of appointment of Rupert Alan Grierson as a director on 10 January 2025
10 Jul 2024 AA Micro company accounts made up to 30 June 2024
06 Jul 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
14 Apr 2024 AA Micro company accounts made up to 30 June 2023
17 Jul 2023 TM02 Termination of appointment of Rupert Alan Grierson as a secretary on 9 July 2023
10 Jul 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
01 May 2023 AA Micro company accounts made up to 30 June 2022
06 Nov 2022 PSC01 Notification of Gareth Wilson as a person with significant control on 6 November 2022
06 Nov 2022 PSC07 Cessation of Rupert Alan Grierson as a person with significant control on 6 November 2022
06 Nov 2022 AD01 Registered office address changed from Christopher House 11 -12 High Street Bath BA1 5AQ England to 5 Barkstone Lane Barkestone Lane Plungar Nottingham NG13 0JA on 6 November 2022
06 Nov 2022 AP03 Appointment of Mr Gareth Wilson as a secretary on 6 November 2022
06 Nov 2022 AP01 Appointment of Mr Gareth Wilson as a director on 6 November 2022
07 Jul 2022 CS01 Confirmation statement made on 3 June 2022 with no updates
18 Jan 2022 AA Micro company accounts made up to 30 June 2021
28 Sep 2021 AD01 Registered office address changed from Christopher House 11 - 12 High Street Bath BA1 5AQ England to Christopher House 11 -12 High Street Bath BA1 5AQ on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from Christopher House 11-12 High Street Bath BA1 5AQ England to Christopher House 11 -12 High Street Bath BA1 5AQ on 28 September 2021
28 Sep 2021 AD01 Registered office address changed from 26 Kipling Avenue Bath BA2 4RB to Christopher House 11 -12 High Street Bath BA1 5AQ on 28 September 2021
06 Jul 2021 AA Micro company accounts made up to 30 June 2020
06 Jul 2021 CS01 Confirmation statement made on 3 June 2021 with no updates
16 Jun 2020 CS01 Confirmation statement made on 3 June 2020 with no updates
22 Mar 2020 AA Micro company accounts made up to 30 June 2019
04 Jun 2019 CS01 Confirmation statement made on 3 June 2019 with no updates
14 Apr 2019 AA Micro company accounts made up to 30 June 2018
27 Jul 2018 CS01 Confirmation statement made on 3 June 2018 with no updates
06 Jun 2018 AP01 Appointment of Miss Victoria Louise Pape as a director on 6 June 2018