WALSINGHAM PLANNING HOLDINGS LIMITED
Company number 11942499
- Company Overview for WALSINGHAM PLANNING HOLDINGS LIMITED (11942499)
- Filing history for WALSINGHAM PLANNING HOLDINGS LIMITED (11942499)
- People for WALSINGHAM PLANNING HOLDINGS LIMITED (11942499)
- Charges for WALSINGHAM PLANNING HOLDINGS LIMITED (11942499)
- More for WALSINGHAM PLANNING HOLDINGS LIMITED (11942499)
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) |
---|---|---|---|
18 Nov 2024 | AA | Micro company accounts made up to 30 June 2024 | |
18 Apr 2024 | CS01 | Confirmation statement made on 11 April 2024 with no updates | |
06 Nov 2023 | AA | Micro company accounts made up to 30 June 2023 | |
05 Oct 2023 | AP01 | Appointment of Mr Alan Robert Divall as a director on 4 October 2023 | |
18 Apr 2023 | PSC04 | Change of details for Mr Mark Krassowski as a person with significant control on 17 January 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 11 April 2023 with updates | |
02 Nov 2022 | AA | Micro company accounts made up to 30 June 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 11 April 2022 with updates | |
21 Jan 2022 | TM01 | Termination of appointment of Russell Smith as a director on 8 December 2021 | |
07 Dec 2021 | AP01 | Appointment of Mr Russell Smith as a director on 1 December 2021 | |
07 Dec 2021 | TM01 | Termination of appointment of Ian Jewson as a director on 3 December 2021 | |
02 Sep 2021 | AA | Micro company accounts made up to 30 June 2021 | |
16 Apr 2021 | CS01 | Confirmation statement made on 11 April 2021 with no updates | |
09 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
02 Jun 2020 | AA01 | Current accounting period extended from 30 April 2020 to 30 June 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 11 April 2020 with updates | |
06 Dec 2019 | SH02 |
Statement of capital on 30 November 2019
|
|
16 Oct 2019 | PSC04 | Change of details for Mr Mark Krassowski as a person with significant control on 24 September 2019 | |
10 Oct 2019 | SH02 | Sub-division of shares on 24 September 2019 | |
27 Sep 2019 | MR01 | Registration of charge 119424990001, created on 24 September 2019 | |
26 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
26 Sep 2019 | SH01 |
Statement of capital following an allotment of shares on 24 September 2019
|
|
25 Sep 2019 | PSC07 | Cessation of Jonathan Vose as a person with significant control on 24 September 2019 | |
25 Sep 2019 | PSC07 | Cessation of Ian Jewson as a person with significant control on 24 September 2019 | |
24 May 2019 | AD01 | Registered office address changed from Bourne House Cores End Road Bourne End Buckinghamshire SL8 5AR England to Brandon House King Street Knutsford WA16 6DX on 24 May 2019 |