Date | Description |
2022-01-07 |
delete company_previous_name WALTER LAWRENCE ESTATES LIMITED |
2018-11-07 |
delete address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR |
2018-11-07 |
insert address 4 ABBEY ORCHARD STREET LONDON SW1P 2HT |
2018-11-07 |
update registered_address |
2018-10-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/10/2018 FROM
CROWN HOUSE BIRCH STREET
WOLVERHAMPTON
WV1 4JX
UNITED KINGDOM |
2018-10-01 |
update statutory_documents REGISTERED OFFICE CHANGED ON 01/10/2018 FROM
CARILLION HOUSE 84 SALOP STREET
WOLVERHAMPTON
WV3 0SR |
2018-10-01 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / CARILLION (AM) LIMITED / 01/10/2018 |
2018-08-07 |
update company_status Active => Liquidation |
2018-07-01 |
update statutory_documents ORDER OF COURT TO WIND UP |
2018-06-27 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RICHARD TAPP |
2018-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES |
2018-06-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LEE MILLS |
2017-10-07 |
update account_category DORMANT => TOTAL EXEMPTION FULL |
2017-10-07 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-10-07 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-09-29 |
update statutory_documents 31/12/16 TOTAL EXEMPTION FULL |
2017-09-25 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ZAFAR KHAN |
2017-06-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES |
2017-01-03 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ZAFAR IQBAL KHAN / 01/01/2017 |
2016-10-31 |
update statutory_documents DIRECTOR APPOINTED ZAFAR IQBAL KHAN |
2016-10-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAM |
2016-07-07 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-07-07 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-07-07 |
update returns_last_madeup_date 2015-06-19 => 2016-06-19 |
2016-07-07 |
update returns_next_due_date 2016-07-17 => 2017-07-17 |
2016-06-25 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
2016-06-20 |
update statutory_documents 19/06/16 FULL LIST |
2015-10-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-10-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-09-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
2015-07-07 |
delete address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON UNITED KINGDOM WV3 0SR |
2015-07-07 |
insert address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON WV3 0SR |
2015-07-07 |
update registered_address |
2015-07-07 |
update returns_last_madeup_date 2014-06-19 => 2015-06-19 |
2015-07-07 |
update returns_next_due_date 2015-07-17 => 2016-07-17 |
2015-06-22 |
update statutory_documents 19/06/15 FULL LIST |
2015-04-07 |
delete address 24 BIRCH STREET WOLVERHAMPTON WV1 4HY |
2015-04-07 |
insert address CARILLION HOUSE 84 SALOP STREET WOLVERHAMPTON UNITED KINGDOM WV3 0SR |
2015-04-07 |
update registered_address |
2015-03-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR LEE JAMES MILLS / 02/03/2015 |
2015-03-09 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD FRANCIS TAPP / 02/03/2015 |
2015-03-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN ADAM / 02/03/2015 |
2015-03-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/03/2015 FROM
24 BIRCH STREET
WOLVERHAMPTON
WV1 4HY |
2014-11-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-11-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-10-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
2014-07-07 |
delete address 24 BIRCH STREET WOLVERHAMPTON UNITED KINGDOM WV1 4HY |
2014-07-07 |
insert address 24 BIRCH STREET WOLVERHAMPTON WV1 4HY |
2014-07-07 |
insert sic_code 99999 - Dormant Company |
2014-07-07 |
update registered_address |
2014-07-07 |
update returns_last_madeup_date 2013-06-19 => 2014-06-19 |
2014-07-07 |
update returns_next_due_date 2014-07-17 => 2015-07-17 |
2014-06-19 |
update statutory_documents 19/06/14 FULL LIST |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
2013-07-01 |
update returns_last_madeup_date 2012-06-19 => 2013-06-19 |
2013-07-01 |
update returns_next_due_date 2013-07-17 => 2014-07-17 |
2013-06-21 |
delete sic_code 7415 - Holding Companies including Head Offices |
2013-06-21 |
insert sic_code 70100 - Activities of head offices |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2013-06-21 |
update returns_last_madeup_date 2011-06-19 => 2012-06-19 |
2013-06-21 |
update returns_next_due_date 2012-07-17 => 2013-07-17 |
2013-06-19 |
update statutory_documents 19/06/13 FULL LIST |
2012-06-22 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
2012-06-19 |
update statutory_documents 19/06/12 FULL LIST |
2012-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN MCDONOUGH |
2011-12-15 |
update statutory_documents DIRECTOR APPOINTED MR LEE JAMES MILLS |
2011-09-16 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
2011-06-20 |
update statutory_documents 19/06/11 FULL LIST |
2010-08-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
2010-08-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 09/08/2010 |
2010-06-21 |
update statutory_documents 19/06/10 FULL LIST |
2009-10-21 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / RICHARD FRANCIS TAPP / 01/10/2009 |
2009-10-20 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN ADAM / 01/10/2009 |
2009-10-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JOHN MCDONOUGH / 01/10/2009 |
2009-09-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-07-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ROGER ROBINSON |
2009-06-23 |
update statutory_documents RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-08-22 |
update statutory_documents RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS |
2008-07-16 |
update statutory_documents AUDITOR'S RESIGNATION |
2008-03-25 |
update statutory_documents REGISTERED OFFICE CHANGED ON 25/03/2008 FROM
KINNAIRD HOUSE
1 PALL MALL EAST
LONDON
SW1Y 5AZ |
2008-03-18 |
update statutory_documents COMPANY NAME CHANGED ALFRED MCALPINE PROJECT SERVICES HOLDINGS LIMITED
CERTIFICATE ISSUED ON 18/03/08 |
2008-02-26 |
update statutory_documents DIRECTOR APPOINTED ROGER WILLIAM ROBINSON |
2008-02-25 |
update statutory_documents DIRECTOR APPOINTED JOHN MCDONOUGH |
2008-02-25 |
update statutory_documents DIRECTOR APPOINTED RICHARD JOHN ADAM |
2008-02-25 |
update statutory_documents SECRETARY APPOINTED RICHARD FRANCIS TAPP |
2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR AM NOMINEES LIMITED |
2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARK GREENWOOD |
2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MATTHEW SWAN |
2008-02-25 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY CHRISTOPHER LEE |
2007-10-30 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06 |
2007-07-03 |
update statutory_documents RETURN MADE UP TO 19/06/07; FULL LIST OF MEMBERS |
2007-04-25 |
update statutory_documents DIRECTOR RESIGNED |
2007-02-08 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-11-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-09-28 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2006-07-21 |
update statutory_documents RETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS |
2006-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05 |
2006-05-17 |
update statutory_documents COMPANY NAME CHANGED
ALFRED MCALPINE CAPITAL PROJECTS
HOLDINGS LIMITED
CERTIFICATE ISSUED ON 17/05/06 |
2006-01-18 |
update statutory_documents NEW SECRETARY APPOINTED |
2006-01-18 |
update statutory_documents SECRETARY RESIGNED |
2005-09-28 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04 |
2005-07-08 |
update statutory_documents RETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS |
2005-03-03 |
update statutory_documents DIRECTOR RESIGNED |
2005-01-11 |
update statutory_documents NEW SECRETARY APPOINTED |
2005-01-11 |
update statutory_documents SECRETARY RESIGNED |
2004-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03 |
2004-09-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-09-20 |
update statutory_documents RETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS |
2004-08-12 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-06-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-16 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2004-01-26 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
2003-11-18 |
update statutory_documents DIRECTOR RESIGNED |
2003-11-04 |
update statutory_documents AMENDED FULL ACCOUNTS MADE UP TO 31/12/01 |
2003-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02 |
2003-06-13 |
update statutory_documents RETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS |
2003-04-05 |
update statutory_documents RETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS |
2003-03-20 |
update statutory_documents AUDITOR'S RESIGNATION |
2003-03-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/03/03 FROM:
8 SUFFOLK STREET
LONDON
SW1Y 4HG |
2002-09-18 |
update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED |
2002-07-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01 |
2002-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2002-06-02 |
update statutory_documents NEW SECRETARY APPOINTED |
2002-01-14 |
update statutory_documents £ NC 250000/200250000
31/12/01 |
2002-01-14 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2002-01-14 |
update statutory_documents NC INC ALREADY ADJUSTED 31/12/01 |
2001-12-31 |
update statutory_documents COMPANY NAME CHANGED
WALTER LAWRENCE ESTATES LIMITED
CERTIFICATE ISSUED ON 31/12/01 |
2001-11-01 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00 |
2001-07-02 |
update statutory_documents RETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS |
2000-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 |
2000-07-06 |
update statutory_documents RETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS |
1999-11-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 |
1999-06-28 |
update statutory_documents RETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS |
1998-08-18 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-08-18 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1998-07-15 |
update statutory_documents ADOPT MEM AND ARTS 26/06/98 |
1998-07-14 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 |
1998-07-06 |
update statutory_documents RETURN MADE UP TO 19/06/98; FULL LIST OF MEMBERS |
1998-01-06 |
update statutory_documents DIRECTOR'S PARTICULARS CHANGED |
1998-01-06 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
1997-11-04 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1997-07-05 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 30/06/97 TO 31/12/97 |
1997-07-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/07/97 FROM:
RAINE HOUSE
ASHBOURNE ROAD
MACKWORTH
DERBY DE22 4NB |
1997-06-25 |
update statutory_documents RETURN MADE UP TO 19/06/97; FULL LIST OF MEMBERS |
1996-12-09 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 |
1996-07-12 |
update statutory_documents RETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS |
1996-01-02 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 |
1995-12-08 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
1995-07-17 |
update statutory_documents RETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS |
1995-01-23 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94 |
1994-07-05 |
update statutory_documents RETURN MADE UP TO 19/06/94; FULL LIST OF MEMBERS |
1994-03-10 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93 |
1993-07-05 |
update statutory_documents RETURN MADE UP TO 19/06/93; FULL LIST OF MEMBERS |
1993-04-05 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92 |
1993-03-02 |
update statutory_documents S369(4) SHT NOTICE MEET 19/11/92 |
1992-12-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-12-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-12-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-12-19 |
update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
1992-09-02 |
update statutory_documents RETURN MADE UP TO 27/07/92; FULL LIST OF MEMBERS |
1992-05-29 |
update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1992-05-29 |
update statutory_documents NEW DIRECTOR APPOINTED |
1992-05-29 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1992-05-27 |
update statutory_documents ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/06 |
1992-05-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/05/92 FROM:
LAWRENCE HOUSE
PISHIOBURY
SAWBRIDGEWORTH
HERTS CM21 0AF |
1991-08-27 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90 |
1991-08-15 |
update statutory_documents RETURN MADE UP TO 27/07/91; NO CHANGE OF MEMBERS |
1991-08-14 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
1990-08-28 |
update statutory_documents RETURN MADE UP TO 27/07/90; FULL LIST OF MEMBERS |
1990-08-28 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89 |
1990-02-06 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88 |
1990-02-06 |
update statutory_documents EXEMPTION FROM APPOINTING AUDITORS 14/07/89 |
1990-01-31 |
update statutory_documents RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS |
1988-10-24 |
update statutory_documents RETURN MADE UP TO 29/07/88; FULL LIST OF MEMBERS |
1988-10-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87 |
1988-07-28 |
update statutory_documents REGISTERED OFFICE CHANGED ON 28/07/88 FROM:
LAWRENCE HOUSE
SUN STREET
SAWBRIDGEWORTH
HERTS
CM21 9LX |
1987-09-14 |
update statutory_documents RETURN MADE UP TO 31/05/87; FULL LIST OF MEMBERS |
1987-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86 |
1987-08-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/08/87 FROM:
62-64 MATILDA STREET
LONDON
N1 1BG |
1986-10-25 |
update statutory_documents SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
1986-07-09 |
update statutory_documents RETURN MADE UP TO 04/06/86; FULL LIST OF MEMBERS |
1986-07-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85 |
1986-07-08 |
update statutory_documents DIRECTOR RESIGNED |
1970-09-24 |
update statutory_documents COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 24/09/70 |