- Company Overview for WALLACE SQUARE MANAGEMENT LIMITED (04026792)
- Filing history for WALLACE SQUARE MANAGEMENT LIMITED (04026792)
- People for WALLACE SQUARE MANAGEMENT LIMITED (04026792)
- Registers for WALLACE SQUARE MANAGEMENT LIMITED (04026792)
- More for WALLACE SQUARE MANAGEMENT LIMITED (04026792)
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) |
---|---|---|---|
14 Oct 2024 | TM01 | Termination of appointment of Martin Graham Smith as a director on 7 October 2024 | |
12 Sep 2024 | AA | Micro company accounts made up to 31 December 2023 | |
27 Jun 2024 | CS01 | Confirmation statement made on 27 June 2024 with no updates | |
28 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Jun 2023 | CS01 | Confirmation statement made on 29 June 2023 with no updates | |
25 Aug 2022 | CS01 | Confirmation statement made on 29 June 2022 with no updates | |
08 Apr 2022 | AA | Micro company accounts made up to 31 December 2021 | |
27 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
21 Jul 2021 | CH04 | Secretary's details changed for Stiles Harold Williams Llp on 1 July 2021 | |
21 Jul 2021 | AD02 | Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF | |
20 Jul 2021 | AD03 | Register(s) moved to registered inspection location Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU | |
20 Jul 2021 | AD01 | Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 20 July 2021 | |
20 Jul 2021 | CS01 | Confirmation statement made on 29 June 2021 with no updates | |
01 Sep 2020 | AA | Micro company accounts made up to 31 December 2019 | |
13 Jul 2020 | CS01 | Confirmation statement made on 29 June 2020 with no updates | |
25 Sep 2019 | AA | Micro company accounts made up to 31 December 2018 | |
03 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates | |
24 Apr 2019 | TM01 | Termination of appointment of Wayne Harrison Goodin as a director on 23 April 2019 | |
08 Apr 2019 | AP01 | Appointment of Bernadette Stella Gallagher as a director on 8 April 2019 | |
15 Mar 2019 | AP01 | Appointment of Martin Graham Smith as a director on 7 March 2019 | |
06 Sep 2018 | AA | Micro company accounts made up to 31 December 2017 | |
10 Jul 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
18 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
03 Jul 2017 | CS01 | Confirmation statement made on 29 June 2017 with no updates | |
03 Jul 2017 | PSC08 | Notification of a person with significant control statement |