- Company Overview for 141 WALM LANE RESIDENTS LIMITED (09915890)
- Filing history for 141 WALM LANE RESIDENTS LIMITED (09915890)
- People for 141 WALM LANE RESIDENTS LIMITED (09915890)
- More for 141 WALM LANE RESIDENTS LIMITED (09915890)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 13 December 2024 with no updates | |
19 Aug 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
18 Dec 2023 | CS01 | Confirmation statement made on 13 December 2023 with no updates | |
27 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
13 Dec 2022 | CS01 | Confirmation statement made on 13 December 2022 with no updates | |
26 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
22 Dec 2021 | CS01 | Confirmation statement made on 13 December 2021 with no updates | |
09 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
22 Dec 2020 | CS01 | Confirmation statement made on 13 December 2020 with no updates | |
23 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
16 Dec 2019 | CS01 | Confirmation statement made on 13 December 2019 with no updates | |
27 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
19 Dec 2018 | CS01 | Confirmation statement made on 13 December 2018 with no updates | |
26 Jun 2018 | PSC08 | Notification of a person with significant control statement | |
26 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 26 June 2018 | |
16 Apr 2018 | AP01 | Appointment of Mrs Suzanne Michelle Marks as a director on 3 April 2018 | |
16 Apr 2018 | AP01 | Appointment of Mrs Elizabeth Anne Orr as a director on 3 April 2018 | |
05 Apr 2018 | AP03 | Appointment of Mr Timothy Michael Taylor as a secretary on 3 April 2018 | |
04 Apr 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 Apr 2018 | AP01 | Appointment of Mr Frederic Fulton as a director on 3 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Howard Stuart Reading as a director on 3 April 2018 | |
04 Apr 2018 | TM01 | Termination of appointment of Nicholas William Charles Naumann as a director on 3 April 2018 | |
04 Apr 2018 | AD01 | Registered office address changed from 8 Emerald Square Emerald Square London SW15 5FP England to 97 Chamberlayne Road Kensal Rise London NW10 3NN on 4 April 2018 | |
15 Feb 2018 | CS01 | Confirmation statement made on 13 December 2017 with no updates | |
26 Oct 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |