Advanced company searchLink opens in new window

214 WALM LANE MANAGEMENT LIMITED

Company number 05627502

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 Jan 2024 CS01 Confirmation statement made on 13 January 2024 with no updates
18 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Jan 2023 CS01 Confirmation statement made on 13 January 2023 with no updates
01 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
28 Mar 2022 PSC04 Change of details for Mr Samuel Yuval Fisher as a person with significant control on 28 March 2022
28 Mar 2022 CH01 Director's details changed for Mr Samuel Yuval Fisher on 28 March 2022
25 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
30 Apr 2021 PSC01 Notification of Looane Corin Daniel as a person with significant control on 30 April 2021
26 Apr 2021 PSC07 Cessation of Looane Corin Daniel as a person with significant control on 26 April 2021
26 Apr 2021 TM01 Termination of appointment of Looane Corin Daniel as a director on 26 April 2021
26 Mar 2021 CH04 Secretary's details changed for Warmans Asset Management on 25 March 2021
26 Mar 2021 AD01 Registered office address changed from Unit 12 Hatley St. George Sandy Bedfordshire SG19 3SH England to Tey House Market Hill Royston Herts SG8 9JN on 26 March 2021
12 Mar 2021 TM01 Termination of appointment of Sam Yuval Fisher as a director on 12 March 2021
12 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
04 Mar 2021 AP04 Appointment of Warmans Asset Management as a secretary on 4 March 2021
27 Feb 2021 CS01 Confirmation statement made on 13 January 2021 with updates
27 Feb 2021 AP01 Appointment of Mr Samuel Yuval Fisher as a director on 18 January 2021
27 Feb 2021 AD01 Registered office address changed from Flat a 214 Walm Lane London NW2 3BS to Unit 12 Hatley St. George Sandy Bedfordshire SG19 3SH on 27 February 2021
25 Jan 2021 AP01 Appointment of Mr Sam Yuval Fisher as a director on 18 January 2021
25 Jan 2021 TM02 Termination of appointment of Wilfred Joseph Devlin Fryer as a secretary on 24 December 2020
21 Oct 2020 PSC01 Notification of Edward James Robert Harris as a person with significant control on 19 October 2020
21 Oct 2020 PSC01 Notification of Karima Jennifer Saliha Harris as a person with significant control on 19 October 2020
21 Oct 2020 PSC07 Cessation of Edwina James as a person with significant control on 19 October 2020
21 Oct 2020 AP01 Appointment of Mrs Karima Jennifer Saliha Harris as a director on 19 October 2020