WALBERT DEVELOPMENTS LIMITED

11098677
MANAGEMENT SUITE ELDON GARDENS, PERCY STREET NEWCASTLE UPON TYNE TYNE & WEAR NE1 7RA

Documents

Documents
Date Category Description Pages
07 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Jun 2024 mortgage Registration of a charge 48 Buy now
12 Jun 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
11 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2024 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
16 Jan 2024 gazette Gazette Notice Compulsory 1 Buy now
12 Jun 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2022 mortgage Registration of a charge 32 Buy now
15 Nov 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
22 Aug 2022 incorporation Memorandum Articles 28 Buy now
22 Aug 2022 resolution Resolution 1 Buy now
19 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Aug 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Aug 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 Aug 2022 mortgage Registration of a charge 48 Buy now
04 Jul 2022 accounts Annual Accounts 18 Buy now
01 Jul 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Jun 2022 accounts Annual Accounts 15 Buy now
12 Apr 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
15 Mar 2022 gazette Gazette Notice Compulsory 1 Buy now
03 Feb 2022 officers Termination of appointment of director (Stewart Lennox Renfrew) 1 Buy now
19 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
21 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2021 officers Appointment of director (Mr Stewart Lennox Renfrew) 2 Buy now
13 Aug 2021 officers Termination of appointment of director (Gary Ronald Forrest) 1 Buy now
13 Aug 2021 officers Appointment of director (Mr Gavin Fraser) 2 Buy now
28 Jan 2021 accounts Annual Accounts 14 Buy now
28 Jan 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/18 58 Buy now
28 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/18 3 Buy now
28 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/18 1 Buy now
06 Apr 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Apr 2020 mortgage Registration of a charge 39 Buy now
21 Dec 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
05 Nov 2019 gazette Gazette Notice Compulsory 1 Buy now
25 Feb 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Feb 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Dec 2017 incorporation Incorporation Company 35 Buy now