- 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) |
---|---|---|---|
20 Aug 2021 | CS01 | Confirmation statement made on 5 December 2020 with no updates | |
13 Aug 2021 | AP01 | Appointment of Mr Stewart Lennox Renfrew as a director on 9 August 2021 | |
13 Aug 2021 | TM01 | Termination of appointment of Gary Ronald Forrest as a director on 6 August 2021 | |
13 Aug 2021 | AP01 | Appointment of Mr Gavin Fraser as a director on 6 August 2021 | |
28 Jan 2021 | AA | Audit exemption subsidiary accounts made up to 31 December 2018 | |
28 Jan 2021 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
28 Jan 2021 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
28 Jan 2021 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
06 Apr 2020 | CS01 | Confirmation statement made on 5 December 2019 with updates | |
02 Apr 2020 | MR01 | Registration of charge 110986770001, created on 2 April 2020 | |
21 Dec 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Nov 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Feb 2019 | PSC02 | Notification of All Saints Living Limited as a person with significant control on 25 February 2019 | |
25 Feb 2019 | PSC07 | Cessation of Gary Ronald Forrest as a person with significant control on 25 February 2019 | |
19 Feb 2019 | CS01 | Confirmation statement made on 5 December 2018 with no updates | |
12 Nov 2018 | AD01 | Registered office address changed from Cuthbert House All Saints Business Centre Newcastle upon Tyne NE1 2ET United Kingdom to 6th Floor Stockbridge House Newcastle upon Tyne NE1 2HJ on 12 November 2018 | |
06 Dec 2017 | NEWINC |
Incorporation
Statement of capital on 2017-12-06
|