- Company Overview for WALTON ESTATES PROPERTY LIMITED (04424002)
- Filing history for WALTON ESTATES PROPERTY LIMITED (04424002)
- People for WALTON ESTATES PROPERTY LIMITED (04424002)
- Charges for WALTON ESTATES PROPERTY LIMITED (04424002)
- More for WALTON ESTATES PROPERTY LIMITED (04424002)
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) |
---|---|---|---|
02 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
29 Nov 2017 | AP01 | Appointment of Yael Michal Dredzen as a director on 28 November 2017 | |
20 Jun 2017 | CS01 | Confirmation statement made on 19 June 2017 with updates | |
08 May 2017 | CS01 | Confirmation statement made on 24 April 2017 with updates | |
06 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jan 2017 | MR01 | Registration of charge 044240020008, created on 19 January 2017 | |
12 Dec 2016 | AA01 | Previous accounting period shortened from 30 March 2016 to 29 March 2016 | |
26 Oct 2016 | CH01 | Director's details changed for Mr Simon Dredzen on 25 October 2016 | |
26 Oct 2016 | AD01 | Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 26 October 2016 | |
26 Oct 2016 | AP04 | Appointment of Calder & Co (Registrars) Limited as a secretary on 25 October 2016 | |
31 May 2016 | AA | Micro company accounts made up to 30 March 2015 | |
17 May 2016 | AR01 |
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
|
|
29 Dec 2015 | AA01 | Previous accounting period shortened from 31 March 2015 to 30 March 2015 | |
27 Aug 2015 | AA | Micro company accounts made up to 31 March 2014 | |
25 Jun 2015 | AA01 | Current accounting period shortened from 30 September 2014 to 31 March 2014 | |
23 Jun 2015 | AR01 |
Annual return made up to 24 April 2015
Statement of capital on 2015-06-23
|
|
21 May 2015 | AD01 | Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015 | |
16 Jul 2014 | AR01 |
Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
|
|
16 Jul 2014 | CH01 | Director's details changed for Mr Simon Dredzen on 24 April 2014 | |
16 Jul 2014 | CH01 | Director's details changed for Mr Simon Dredzen on 24 April 2014 | |
27 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
24 Jul 2013 | CERTNM |
Company name changed glowgrove LIMITED\certificate issued on 24/07/13
|
|
01 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
12 Jun 2013 | AR01 |
Annual return made up to 24 April 2013 with full list of shareholders
|
|
12 Jun 2013 | TM02 | Termination of appointment of Michael Lerman as a secretary |