- Company Overview for WALDEGRAVE (RG) LIMITED (06560401)
- Filing history for WALDEGRAVE (RG) LIMITED (06560401)
- People for WALDEGRAVE (RG) LIMITED (06560401)
- Charges for WALDEGRAVE (RG) LIMITED (06560401)
- Registers for WALDEGRAVE (RG) LIMITED (06560401)
- More for WALDEGRAVE (RG) LIMITED (06560401)
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) |
---|---|---|---|
08 Jan 2024 | AA | Group of companies' accounts made up to 31 March 2023 | |
02 Jun 2023 | CS01 | Confirmation statement made on 19 May 2023 with no updates | |
30 Dec 2022 | AA | Group of companies' accounts made up to 31 March 2022 | |
25 May 2022 | CS01 | Confirmation statement made on 19 May 2022 with no updates | |
19 Oct 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
24 Jun 2021 | CS01 | Confirmation statement made on 19 May 2021 with updates | |
24 Jun 2021 | PSC02 | Notification of Suntera Trustees (Jersey) Limited as a person with significant control on 6 April 2016 | |
02 Jun 2021 | PSC07 | Cessation of Smp Helm Trust Company Limited as a person with significant control on 28 January 2021 | |
02 Jun 2021 | PSC02 | Notification of Coinpearl Limited as a person with significant control on 28 January 2021 | |
13 Jul 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
29 May 2020 | CS01 | Confirmation statement made on 19 May 2020 with updates | |
29 May 2020 | PSC02 | Notification of Smp Helm Trust Company Limited as a person with significant control on 10 March 2020 | |
11 Dec 2019 | CS01 | Confirmation statement made on 11 December 2019 with updates | |
01 Jul 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 9 April 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
10 May 2018 | AD03 | Register(s) moved to registered inspection location Centristic Limited Cavalier Road Heathfield Industrial Estate Newton Abbot TQ12 6TQ | |
10 May 2018 | AD02 | Register inspection address has been changed to Centristic Limited Cavalier Road Heathfield Industrial Estate Newton Abbot TQ12 6TQ | |
09 May 2018 | CS01 | Confirmation statement made on 9 April 2018 with updates | |
28 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 9 April 2017 with updates | |
18 Oct 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
03 May 2016 | AR01 |
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
|
|
23 Sep 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
15 Apr 2015 | AR01 |
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
|