Advanced company searchLink opens in new window

WALTHAM DEVELOPMENTS LIMITED

Company number 08652900

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)
20 Jul 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
04 May 2021 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2020 CS01 Confirmation statement made on 12 February 2020 with no updates
17 Apr 2019 CS01 Confirmation statement made on 12 February 2019 with updates
17 Apr 2019 AA Accounts for a dormant company made up to 28 February 2019
20 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-18
19 Feb 2019 PSC07 Cessation of James Michael Macro as a person with significant control on 15 February 2019
19 Feb 2019 TM01 Termination of appointment of James Michael Macro as a director on 15 February 2019
19 Feb 2019 PSC01 Notification of Martin Younger as a person with significant control on 15 February 2019
19 Feb 2019 AA01 Current accounting period shortened from 31 August 2019 to 28 February 2019
19 Feb 2019 AP01 Appointment of Mr Martin Younger as a director on 15 February 2019
19 Feb 2019 AA Accounts for a dormant company made up to 31 August 2018
19 May 2018 AA Accounts for a dormant company made up to 31 August 2017
05 Mar 2018 CS01 Confirmation statement made on 12 February 2018 with no updates
06 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
15 Dec 2016 AA Accounts for a dormant company made up to 31 August 2016
22 Mar 2016 AR01 Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 3
06 Oct 2015 AA Accounts for a dormant company made up to 31 August 2015
08 Apr 2015 AA Accounts for a dormant company made up to 31 August 2014
01 Apr 2015 AR01 Annual return made up to 12 February 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 3
18 Feb 2014 CERTNM Company name changed idols productions LIMITED\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-06
18 Feb 2014 CONNOT Change of name notice
13 Feb 2014 AR01 Annual return made up to 12 February 2014 with full list of shareholders
Statement of capital on 2014-02-13
  • GBP 3
13 Feb 2014 TM01 Termination of appointment of Christopher Alecock as a director
13 Feb 2014 AP01 Appointment of Mr James Michael Macro as a director