Advanced company searchLink opens in new window

WALLPARK MANAGEMENT LIMITED

Company number 05399081

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)
29 Apr 2024 AA Total exemption full accounts made up to 31 July 2023
02 Apr 2024 CS01 Confirmation statement made on 19 March 2024 with updates
02 Apr 2024 TM01 Termination of appointment of Dean Clayton as a director on 2 April 2024
28 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
13 Apr 2023 CS01 Confirmation statement made on 19 March 2023 with updates
05 May 2022 AD01 Registered office address changed from 6 West Park Mansions 307 Otley Road Leeds West Yorkshire LS16 6QR England to 4 Tinshil Lane Leeds LS16 7AP on 5 May 2022
29 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
01 Apr 2022 CS01 Confirmation statement made on 19 March 2022 with no updates
28 Apr 2021 AA Total exemption full accounts made up to 31 July 2020
21 Apr 2021 CS01 Confirmation statement made on 19 March 2021 with no updates
08 Oct 2020 CS01 Confirmation statement made on 19 March 2020 with updates
25 Aug 2020 AD01 Registered office address changed from 6 6 West Park Mansions 307 Otley Road Leeds West Yorkshire LS16 6QR United Kingdom to 6 West Park Mansions 307 Otley Road Leeds West Yorkshire LS16 6QR on 25 August 2020
29 Apr 2020 AA Total exemption full accounts made up to 31 July 2019
10 Oct 2019 CH01 Director's details changed for Mr Thomas William Booth on 10 October 2019
10 Oct 2019 PSC08 Notification of a person with significant control statement
10 Oct 2019 AP03 Appointment of Mr Thomas William Booth as a secretary on 10 October 2019
10 Oct 2019 CH01 Director's details changed for Mr Dean Clayton on 10 October 2019
10 Oct 2019 TM01 Termination of appointment of Marcus Robinson as a director on 24 August 2018
10 Oct 2019 TM01 Termination of appointment of Anne Elizabeth Hardy as a director on 27 July 2018
10 Oct 2019 TM02 Termination of appointment of Marcus Robinson as a secretary on 24 August 2018
10 Oct 2019 PSC07 Cessation of Anne Elizabeth Hardy as a person with significant control on 25 July 2018
30 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
12 Apr 2019 CS01 Confirmation statement made on 19 March 2019 with no updates
10 Sep 2018 AD01 Registered office address changed from Corthill Portinscale Keswick Cumbria CA12 5RF to 6 6 West Park Mansions 307 Otley Road Leeds West Yorkshire LS16 6QR on 10 September 2018
08 Sep 2018 AP01 Appointment of Mr Thomas William Booth as a director on 25 August 2018