Advanced company searchLink opens in new window

WALLINGFORD PROPERTIES LIMITED

Company number 04422521

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)
27 Apr 2015 AR01 Annual return made up to 23 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 490
22 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-19
  • GBP 490
02 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
02 May 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
27 Mar 2013 AD01 Registered office address changed from 74 the Close Norwich Norfolk NR1 4DR on 27 March 2013
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
09 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
21 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
24 Jan 2011 TM01 Termination of appointment of Thomas Botts as a director
24 Jan 2011 TM01 Termination of appointment of Nancy Botts as a director
28 Sep 2010 AA Full accounts made up to 31 December 2009
13 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Allan Harvey Rappaport on 23 April 2010
12 May 2010 CH01 Director's details changed for Thomas Botts on 23 April 2010
12 May 2010 CH01 Director's details changed for Nancy Crighton Botts on 23 April 2010
30 Mar 2010 TM01 Termination of appointment of Richard Jemmett as a director
22 Feb 2010 AD01 Registered office address changed from the White House High Street Dereham Norfolk NR19 1DR on 22 February 2010
19 Feb 2010 TM02 Termination of appointment of Jemmett Fox Company Services Ltd as a secretary
19 Feb 2010 AP03 Appointment of Peter Gayfer Sheppard as a secretary
12 Jan 2010 TM01 Termination of appointment of Peter Sheppard as a director
23 Dec 2009 AP01 Appointment of Peter Gayfer Sheppard as a director
01 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
27 Apr 2009 363a Return made up to 23/04/09; full list of members