Advanced company searchLink opens in new window

WALMER COURTYARD MANAGEMENT COMPANY LIMITED

Company number 02051118

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)
06 Feb 2025 AD01 Registered office address changed from Unit 5 Walmer Courtyard C/O Ptp Architects 225-227 Walmer Road London W11 4EY England to Unit 7 Walmer Courtyard C/O Boldfort Ltd 225-227 Walmer Road London W11 4EY on 6 February 2025
22 Jan 2025 AA Micro company accounts made up to 31 March 2024
27 Nov 2024 CS01 Confirmation statement made on 27 November 2024 with updates
27 Nov 2024 AP01 Appointment of Mr Michael John Houlding as a director on 27 November 2024
27 Nov 2024 TM01 Termination of appointment of Elizabeth Anne Venz as a director on 27 November 2024
27 Nov 2024 TM01 Termination of appointment of Penelope Rose Harper as a director on 27 November 2024
14 Aug 2024 CS01 Confirmation statement made on 17 July 2024 with no updates
13 Aug 2024 AD01 Registered office address changed from Unit 5, Walmer Courtyard 225-227 Walmer Road London W11 4EY England to Unit 5 Walmer Courtyard C/O Ptp Architects 225-227 Walmer Road London W11 4EY on 13 August 2024
13 Aug 2024 AD01 Registered office address changed from Unit 6 Walmer Court Yard 225 - 227 Walmer Road London W11 4EY England to Unit 5, Walmer Courtyard 225-227 Walmer Road London W11 4EY on 13 August 2024
30 Jul 2024 CH01 Director's details changed for Satish Patel on 30 July 2024
30 Jul 2024 AD01 Registered office address changed from C/O Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH England to Unit 6 Walmer Court Yard 225 - 227 Walmer Road London W11 4EY on 30 July 2024
30 Jul 2024 TM02 Termination of appointment of Jmw Barnard Management Limited as a secretary on 17 July 2024
12 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
29 Aug 2023 CS01 Confirmation statement made on 17 July 2023 with no updates
15 Jun 2023 AA Total exemption full accounts made up to 31 March 2022
01 Jun 2023 DISS40 Compulsory strike-off action has been discontinued
31 May 2023 CS01 Confirmation statement made on 17 July 2022 with no updates
02 May 2023 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2023 AP04 Appointment of Jmw Barnard Management Limited as a secretary on 11 January 2023
09 Jan 2023 AD01 Registered office address changed from C/O Ptp Unit 5, the Walmer Courtyard Walmer Road London W11 4EY England to C/O Jmw Barnard Management Limited 17 Abingdon Road London W8 6AH on 9 January 2023
02 Feb 2022 AA Total exemption full accounts made up to 31 March 2021
17 Jul 2021 CS01 Confirmation statement made on 17 July 2021 with updates
12 Mar 2021 TM01 Termination of appointment of Andrew Douglas Cole as a director on 12 March 2021
12 Mar 2021 TM02 Termination of appointment of Andrew Douglas Cole as a secretary on 12 March 2021
12 Mar 2021 AP01 Appointment of Mr Edwin Wulfsohn as a director on 12 March 2021