- Company Overview for WALBERT DEVELOPMENTS LIMITED (11098677)
- Filing history for WALBERT DEVELOPMENTS LIMITED (11098677)
- People for WALBERT DEVELOPMENTS LIMITED (11098677)
- Charges for WALBERT DEVELOPMENTS LIMITED (11098677)
- More for WALBERT DEVELOPMENTS LIMITED (11098677)
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) |
---|---|---|---|
07 Aug 2024 | AD01 | Registered office address changed from Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA United Kingdom to Management Suite Eldon Gardens, Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA on 7 August 2024 | |
02 Jul 2024 | AD01 | Registered office address changed from C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle NE1 3DY United Kingdom to Eldon Gardens Percy Street Newcastle upon Tyne Tyne & Wear NE1 7RA on 2 July 2024 | |
13 Jun 2024 | MR01 | Registration of charge 110986770004, created on 11 June 2024 | |
12 Jun 2024 | DISS40 | Compulsory strike-off action has been discontinued | |
11 Jun 2024 | CS01 | Confirmation statement made on 14 November 2023 with no updates | |
13 Feb 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Jun 2023 | AD01 | Registered office address changed from Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY United Kingdom to C/O Hadrian Real Estate Plc, Rotterdam House, 116 Quayside Newcastle NE1 3DY on 12 June 2023 | |
29 Nov 2022 | MR01 | Registration of charge 110986770003, created on 24 November 2022 | |
15 Nov 2022 | CS01 | Confirmation statement made on 14 November 2022 with updates | |
22 Aug 2022 | MA | Memorandum and Articles of Association | |
22 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2022 | PSC07 | Cessation of All Saints Living Limited as a person with significant control on 16 August 2022 | |
19 Aug 2022 | PSC02 | Notification of Oakyard Developments (Midco) Limited as a person with significant control on 16 August 2022 | |
18 Aug 2022 | MR04 | Satisfaction of charge 110986770001 in full | |
18 Aug 2022 | MR01 | Registration of charge 110986770002, created on 17 August 2022 | |
04 Jul 2022 | AA | Full accounts made up to 31 December 2020 | |
01 Jul 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jun 2022 | AA | Full accounts made up to 31 December 2019 | |
12 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Mar 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Feb 2022 | TM01 | Termination of appointment of Stewart Lennox Renfrew as a director on 19 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 5 December 2021 with no updates | |
27 Sep 2021 | AA01 | Previous accounting period shortened from 31 December 2020 to 30 December 2020 | |
21 Sep 2021 | AD01 | Registered office address changed from 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ United Kingdom to Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 21 September 2021 |