Advanced company searchLink opens in new window

WALBURY ESTATES (CATERHAM) LIMITED

Company number 08236640

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)
19 Nov 2018 CS01 Confirmation statement made on 2 October 2018 with no updates
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
20 Oct 2017 CS01 Confirmation statement made on 2 October 2017 with no updates
31 Jul 2017 AA Micro company accounts made up to 31 October 2016
25 Oct 2016 CS01 Confirmation statement made on 2 October 2016 with updates
26 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
13 Nov 2015 MR01 Registration of charge 082366400001, created on 12 November 2015
13 Nov 2015 MR01 Registration of charge 082366400002, created on 12 November 2015
12 Nov 2015 AR01 Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 100
12 Nov 2015 SH01 Statement of capital following an allotment of shares on 28 July 2015
  • GBP 100
03 Nov 2015 CH01 Director's details changed for Mr Kevin Michael Shopland on 1 October 2015
10 Sep 2015 CERTNM Company name changed heathwood developments LIMITED\certificate issued on 10/09/15
  • RES15 ‐ Change company name resolution on 2015-08-10
10 Sep 2015 CONNOT Change of name notice
30 Jul 2015 AP01 Appointment of Mr Darren Richard Blake as a director on 28 July 2015
30 Jul 2015 AD01 Registered office address changed from 153 Stafford Road Wallington Surrey SM6 9BN to Upper Deck Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA on 30 July 2015
30 Jul 2015 TM01 Termination of appointment of Victoria Louise Hall as a director on 28 July 2015
30 Jul 2015 AP01 Appointment of Mr Karl Johan Brunnberg as a director on 28 July 2015
30 Jul 2015 TM01 Termination of appointment of Katherine Earl as a director on 28 July 2015
30 Jul 2015 TM01 Termination of appointment of Kay Shopland as a director on 28 July 2015
30 Jul 2015 TM01 Termination of appointment of Dean Charles Hall as a director on 28 July 2015
30 Jul 2015 TM01 Termination of appointment of Stuart Graham Earl as a director on 28 July 2015
21 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
17 Oct 2014 AR01 Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-17
  • GBP 89
27 Jun 2014 AA Total exemption small company accounts made up to 31 October 2013
03 Oct 2013 AR01 Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-03
  • GBP 89