WALLIS MEWS ESTATE COMPANY LIMITED
Company number 12956456
- Company Overview for WALLIS MEWS ESTATE COMPANY LIMITED (12956456)
- Filing history for WALLIS MEWS ESTATE COMPANY LIMITED (12956456)
- People for WALLIS MEWS ESTATE COMPANY LIMITED (12956456)
- More for WALLIS MEWS ESTATE COMPANY LIMITED (12956456)
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) |
---|---|---|---|
06 Oct 2024 | CS01 | Confirmation statement made on 29 September 2024 with updates | |
18 Jul 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
13 Oct 2023 | CS01 | Confirmation statement made on 29 September 2023 with no updates | |
04 Jul 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
29 Sep 2022 | CS01 | Confirmation statement made on 29 September 2022 with updates | |
12 Jul 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
01 Jul 2022 | AP01 | Appointment of Nicholas Carlile Slade as a director on 13 June 2022 | |
31 May 2022 | AP01 | Appointment of Holly Elizabeth Vivian as a director on 3 May 2022 | |
27 May 2022 | AP01 | Appointment of Lisa Ann Jago as a director on 23 May 2022 | |
27 May 2022 | AP01 | Appointment of Emma Louise Sanmogan as a director on 3 May 2022 | |
11 May 2022 | PSC08 | Notification of a person with significant control statement | |
11 May 2022 | PSC07 | Cessation of Lodgecrest Developments Limited as a person with significant control on 3 May 2022 | |
11 May 2022 | TM01 | Termination of appointment of Paul Lelliott as a director on 3 May 2022 | |
11 May 2022 | TM01 | Termination of appointment of Richard Anthony Kelly as a director on 3 May 2022 | |
11 May 2022 | TM01 | Termination of appointment of Mark Richard Bright as a director on 3 May 2022 | |
11 May 2022 | AP01 | Appointment of Miss Stephanie Helen Richardson as a director on 3 May 2022 | |
11 May 2022 | AP01 | Appointment of Mr Gordon Robert Ferguson as a director on 3 May 2022 | |
11 May 2022 | AP01 | Appointment of Ms Anna Michalska as a director on 3 May 2022 | |
11 May 2022 | SH01 |
Statement of capital following an allotment of shares on 3 May 2022
|
|
11 May 2022 | AD01 | Registered office address changed from The Old Court House 267-273 High Street Dorking RH4 1RY England to 1 Wallis Mews East Grinstead RH19 3ZQ on 11 May 2022 | |
30 Nov 2021 | CS01 | Confirmation statement made on 15 October 2021 with no updates | |
16 Oct 2020 | NEWINC |
Incorporation
Statement of capital on 2020-10-16
|