Advanced company searchLink opens in new window

WALSINGHAM PLANNING HOLDINGS LIMITED

Company number 11942499

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)
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
  • GBP 58.60
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
  • GBP 192,123.6
26 Sep 2019 SH01 Statement of capital following an allotment of shares on 24 September 2019
  • GBP 192,123.6
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