WALDERSHARE HOUSE RESIDENTS COMPANY LIMITED
Company number 01112924
- Company Overview for WALDERSHARE HOUSE RESIDENTS COMPANY LIMITED (01112924)
- Filing history for WALDERSHARE HOUSE RESIDENTS COMPANY LIMITED (01112924)
- People for WALDERSHARE HOUSE RESIDENTS COMPANY LIMITED (01112924)
- Charges for WALDERSHARE HOUSE RESIDENTS COMPANY LIMITED (01112924)
- More for WALDERSHARE HOUSE RESIDENTS COMPANY LIMITED (01112924)
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) |
---|---|---|---|
17 Jan 2025 | AP01 | Appointment of Mrs Carol Frith as a director on 10 January 2025 | |
11 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
19 Aug 2024 | TM01 | Termination of appointment of Stan Dernulc as a director on 17 August 2024 | |
08 Jul 2024 | CS01 | Confirmation statement made on 30 June 2024 with updates | |
21 Aug 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
04 Jul 2023 | CS01 | Confirmation statement made on 30 June 2023 with updates | |
23 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
07 Jul 2022 | AD01 | Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to C/O Kent Property Management Unit 2 Denne Hill Businss Centre Womenswold Canterbury CT4 6HD on 7 July 2022 | |
07 Jul 2022 | AP04 | Appointment of Kent Property (Block and Estate) Management Ltd as a secretary on 4 July 2022 | |
07 Jul 2022 | TM02 | Termination of appointment of Am Surveying & Block Management as a secretary on 4 July 2022 | |
01 Jul 2022 | CS01 | Confirmation statement made on 30 June 2022 with no updates | |
06 Jul 2021 | CS01 | Confirmation statement made on 30 June 2021 with updates | |
13 Apr 2021 | CS01 | Confirmation statement made on 13 April 2021 with updates | |
13 Apr 2021 | CS01 | Confirmation statement made on 6 April 2021 with no updates | |
30 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Linda Pearce as a director on 8 December 2020 | |
09 Dec 2020 | TM01 | Termination of appointment of Paul Andrew Strickland as a director on 8 December 2020 | |
20 Oct 2020 | AP01 | Appointment of Mrs Anna Maria Coe-Salazar as a director on 15 October 2020 | |
20 Oct 2020 | AP01 | Appointment of Mrs Flora Anne Strickland-Mcgechan as a director on 15 October 2020 | |
16 Oct 2020 | AP01 | Appointment of Mr Robert Bailey as a director on 16 October 2020 | |
15 Oct 2020 | AP01 | Appointment of Mr Stan Dernulc as a director on 15 October 2020 | |
22 Apr 2020 | AA | Micro company accounts made up to 31 December 2019 | |
17 Apr 2020 | CS01 | Confirmation statement made on 6 April 2020 with updates | |
17 Jun 2019 | AA | Micro company accounts made up to 31 December 2018 | |
11 Apr 2019 | CS01 | Confirmation statement made on 6 April 2019 with updates |