WALLINGFORD PROPERTIES LIMITED

04422521
100 PRINCE OF WALES ROAD NORWICH ENGLAND NR1 1NJ

Documents

Documents
Date Category Description Pages
21 Sep 2024 accounts Annual Accounts 10 Buy now
07 May 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Sep 2023 accounts Annual Accounts 10 Buy now
24 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2022 accounts Annual Accounts 10 Buy now
26 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2021 accounts Annual Accounts 10 Buy now
07 May 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Sep 2020 accounts Annual Accounts 10 Buy now
27 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2019 accounts Annual Accounts 11 Buy now
07 May 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 May 2018 accounts Annual Accounts 11 Buy now
23 Apr 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Jun 2017 accounts Annual Accounts 11 Buy now
10 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Jun 2016 accounts Annual Accounts 6 Buy now
11 May 2016 annual-return Annual Return 4 Buy now
11 May 2016 officers Change of particulars for secretary (Peter Gayfer Sheppard) 1 Buy now
19 Oct 2015 officers Appointment of director (Peter Gayfer Sheppard) 2 Buy now
11 Sep 2015 accounts Annual Accounts 6 Buy now
27 Apr 2015 annual-return Annual Return 4 Buy now
22 Aug 2014 accounts Annual Accounts 6 Buy now
19 May 2014 annual-return Annual Return 4 Buy now
02 Aug 2013 accounts Annual Accounts 6 Buy now
02 May 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Oct 2012 accounts Annual Accounts 6 Buy now
09 May 2012 annual-return Annual Return 4 Buy now
21 Sep 2011 accounts Annual Accounts 7 Buy now
04 May 2011 annual-return Annual Return 4 Buy now
24 Jan 2011 officers Termination of appointment of director (Thomas Botts) 2 Buy now
24 Jan 2011 officers Termination of appointment of director (Nancy Botts) 2 Buy now
28 Sep 2010 accounts Annual Accounts 7 Buy now
13 May 2010 annual-return Annual Return 5 Buy now
12 May 2010 officers Change of particulars for director (Allan Harvey Rappaport) 2 Buy now
12 May 2010 officers Change of particulars for director (Thomas Botts) 2 Buy now
12 May 2010 officers Change of particulars for director (Nancy Crighton Botts) 2 Buy now
30 Mar 2010 officers Termination of appointment of director (Richard Jemmett) 2 Buy now
22 Feb 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Feb 2010 officers Termination of appointment of secretary (Jemmett Fox Company Services Ltd) 2 Buy now
19 Feb 2010 officers Appointment of secretary (Peter Gayfer Sheppard) 3 Buy now
12 Jan 2010 officers Termination of appointment of director (Peter Sheppard) 2 Buy now
23 Dec 2009 officers Appointment of director (Peter Gayfer Sheppard) 3 Buy now
01 Sep 2009 accounts Annual Accounts 7 Buy now
27 Apr 2009 annual-return Return made up to 23/04/09; full list of members 4 Buy now
09 Jul 2008 accounts Annual Accounts 7 Buy now
08 Jul 2008 incorporation Memorandum Articles 12 Buy now
07 Jul 2008 capital Gbp ic 1000/490\23/06/08\gbp sr 510@1=510\ 1 Buy now
07 Jul 2008 resolution Resolution 8 Buy now
27 Jun 2008 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 5 3 Buy now
19 Jun 2008 mortgage Particulars of a mortgage or charge / charge no: 4 3 Buy now
17 Jun 2008 officers Appointment terminated secretary jf company services LIMITED 1 Buy now
16 Jun 2008 officers Secretary appointed jemmett fox company services LTD 2 Buy now
19 May 2008 officers Director's change of particulars / allan rappaport / 01/05/2008 1 Buy now
15 May 2008 officers Director appointed richard iain michael jemmett 2 Buy now
14 May 2008 annual-return Return made up to 23/04/08; full list of members 4 Buy now
01 Nov 2007 accounts Annual Accounts 7 Buy now
02 May 2007 annual-return Return made up to 23/04/07; full list of members 3 Buy now
02 May 2007 accounts Annual Accounts 7 Buy now
19 Jun 2006 annual-return Return made up to 23/04/06; full list of members 3 Buy now
01 Nov 2005 officers Director resigned 1 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
12 Oct 2005 officers New director appointed 2 Buy now
18 May 2005 annual-return Return made up to 23/04/05; full list of members 6 Buy now
10 May 2005 accounts Annual Accounts 14 Buy now
04 May 2004 annual-return Return made up to 23/04/04; full list of members 6 Buy now
11 Mar 2004 accounts Annual Accounts 7 Buy now
22 Oct 2003 capital Ad 08/10/03--------- £ si 1000@1=1000 £ ic 1000/2000 2 Buy now
03 Oct 2003 address Registered office changed on 03/10/03 from: canterbury house 20 market place dereham norfolk NR19 2AY 1 Buy now
16 Jul 2003 accounts Annual Accounts 7 Buy now
29 May 2003 annual-return Return made up to 23/04/03; full list of members 6 Buy now
10 Feb 2003 accounts Accounting reference date shortened from 30/04/03 to 31/12/02 1 Buy now
24 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
24 Sep 2002 mortgage Particulars of mortgage/charge 4 Buy now
06 Jun 2002 mortgage Particulars of mortgage/charge 4 Buy now
23 Apr 2002 incorporation Incorporation Company 19 Buy now