- Company Overview for WALTER JAMES LIMITED (07819849)
- Filing history for WALTER JAMES LIMITED (07819849)
- People for WALTER JAMES LIMITED (07819849)
- Charges for WALTER JAMES LIMITED (07819849)
- More for WALTER JAMES LIMITED (07819849)
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) |
---|---|---|---|
21 Jun 2022 | AP01 | Appointment of Mr Larry Edwin Hartmann as a director on 17 December 2021 | |
21 Jun 2022 | TM01 | Termination of appointment of Deepak Jalan as a director on 17 December 2021 | |
21 Jun 2022 | TM01 | Termination of appointment of Abid Hamid as a director on 17 December 2021 | |
21 Jun 2022 | TM01 | Termination of appointment of Angus James Mcdowell as a director on 17 December 2021 | |
03 Feb 2022 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 1 February 2022 | |
02 Feb 2022 | AD01 | Registered office address changed from Thomas House 84 Eccleston Square London SW1V 1PX United Kingdom to 60 Grosvenor Street London W1K 3HZ on 2 February 2022 | |
22 Dec 2021 | RESOLUTIONS |
Resolutions
|
|
17 Dec 2021 | SH08 | Change of share class name or designation | |
09 Dec 2021 | MR04 | Satisfaction of charge 078198490001 in full | |
07 Dec 2021 | MR04 | Satisfaction of charge 078198490002 in full | |
07 Dec 2021 | MR04 | Satisfaction of charge 078198490003 in full | |
26 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
06 Oct 2021 | AAMD | Amended accounts for a small company made up to 31 December 2020 | |
21 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
22 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with no updates | |
22 Oct 2020 | PSC04 | Change of details for Mr James Absalom as a person with significant control on 1 October 2020 | |
22 Oct 2020 | CH01 | Director's details changed for Mr James Absalom on 1 October 2020 | |
17 Sep 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
06 Feb 2020 | CH01 | Director's details changed for Mr Angus James Mcdowell on 6 February 2020 | |
06 Feb 2020 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020 | |
05 Feb 2020 | AD01 | Registered office address changed from Thomas House 84 Ecclestone Square London SW1V 1PX United Kingdom to Thomas House 84 Eccleston Square London SW1V 1PX on 5 February 2020 | |
03 Feb 2020 | PSC05 | Change of details for Resourcing Capital Ventures Limited as a person with significant control on 31 January 2020 | |
31 Jan 2020 | AD01 | Registered office address changed from 3rd Floor 60 Sloane Avenue London SW3 3DD United Kingdom to Thomas House 84 Ecclestone Square London SW1V 1PX on 31 January 2020 | |
28 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with updates | |
20 Sep 2019 | AA | Accounts for a small company made up to 31 December 2018 |