Advanced company searchLink opens in new window

G.WALKER PROPERTIES LTD

Company number 02916434

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)
16 Jun 1998 363s Return made up to 07/04/98; full list of members
  • 363(287) ‐ Registered office changed on 16/06/98
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
08 Apr 1998 287 Registered office changed on 08/04/98 from: graham walker LIMITED parkgate road mollington chester CH1 6JS
17 Mar 1998 AA Accounts made up to 31 May 1997
01 Aug 1997 288b Secretary resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned
01 Aug 1997 288a New secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed
09 Jun 1997 363s Return made up to 07/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
19 Mar 1997 AA Group accounts for a small company made up to 31 May 1996
10 May 1996 363s Return made up to 07/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed
02 Apr 1996 395 Particulars of mortgage/charge
02 Apr 1996 395 Particulars of mortgage/charge
01 Dec 1995 AA Full group accounts made up to 31 May 1995
26 Oct 1995 395 Particulars of mortgage/charge
17 Oct 1995 395 Particulars of mortgage/charge
17 Oct 1995 395 Particulars of mortgage/charge
17 Oct 1995 395 Particulars of mortgage/charge
17 Oct 1995 395 Particulars of mortgage/charge
25 May 1995 395 Particulars of mortgage/charge
05 Apr 1995 363s Return made up to 07/04/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 07/04/95; full list of members
14 Jun 1994 287 Registered office changed on 14/06/94 from: charter house queen's avenue london N21 3JE
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 14/06/94 from: charter house queen's avenue london N21 3JE
14 Jun 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
14 Jun 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
03 Jun 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
16 May 1994 224 Accounting reference date notified as 31/05
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/05
10 May 1994 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
07 Apr 1994 NEWINC Incorporation