Advanced company searchLink opens in new window

WALBY COURT MANAGEMENT COMPANY LIMITED

Company number 01690968

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Feb 2019 TM02 Termination of appointment of Style Templar Counsell as a secretary on 21 February 2019
21 Dec 2018 TM02 Termination of appointment of Langcourt Properties Ltd as a secretary on 19 December 2018
21 Dec 2018 AP03 Appointment of Mr Style Templar Counsell as a secretary on 19 December 2018
21 Dec 2018 AP03 Appointment of Mr Geoffrey Slater as a secretary on 19 December 2018
19 Sep 2018 CS01 Confirmation statement made on 19 September 2018 with no updates
15 Jun 2018 AA Micro company accounts made up to 31 March 2018
02 Jan 2018 CH01 Director's details changed for Mrs Susan Angela Counsell on 2 January 2018
08 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Sep 2017 CH01 Director's details changed for Mr Geoffrey Slater on 21 September 2017
21 Sep 2017 CS01 Confirmation statement made on 19 September 2017 with no updates
10 May 2017 AP01 Appointment of Mrs Ruth Maria Slater as a director on 5 May 2017
08 May 2017 AP01 Appointment of Mrs Susan Angela Counsell as a director on 5 May 2017
08 May 2017 TM01 Termination of appointment of Langcourt Properties Ltd as a director on 5 May 2017
12 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Sep 2016 CS01 Confirmation statement made on 19 September 2016 with updates
28 Sep 2016 TM01 Termination of appointment of Mark Harrison as a director on 29 May 2016
02 Oct 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-10-02
  • GBP 6
15 Jun 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 6
22 Sep 2014 TM01 Termination of appointment of Langcourt Limited as a director on 19 September 2014
22 Sep 2014 TM02 Termination of appointment of Langcourt Limited as a secretary on 19 September 2014
22 Sep 2014 AP04 Appointment of Langcourt Properties Ltd as a secretary on 19 September 2014
22 Sep 2014 AP02 Appointment of Langcourt Properties Ltd as a director on 19 September 2014
22 Sep 2014 AD01 Registered office address changed from C/O C/O Langcourt Ltd Unit G the Link Centre Oldmixon Crescent Weston-Super-Mare N Somerset BS24 9AY to C/O C/O Langcourt Properties Ltd Unit G, the Link Centre Oldmixon Crescent Weston-Super-Mare Avon BS24 9AY on 22 September 2014
01 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014