WALBURY ESTATES (CATERHAM) LIMITED
Company number 08236640
- Company Overview for WALBURY ESTATES (CATERHAM) LIMITED (08236640)
- Filing history for WALBURY ESTATES (CATERHAM) LIMITED (08236640)
- People for WALBURY ESTATES (CATERHAM) LIMITED (08236640)
- Charges for WALBURY ESTATES (CATERHAM) LIMITED (08236640)
- More for WALBURY ESTATES (CATERHAM) LIMITED (08236640)
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
|
|
12 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 28 July 2015
|
|
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
|
|
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
|
|
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
|