Advanced company searchLink opens in new window

WALBERT DEVELOPMENTS LIMITED

Company number 11098677

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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