WALMER COURTYARD MANAGEMENT COMPANY LIMITED
Company number 02051118
- Company Overview for WALMER COURTYARD MANAGEMENT COMPANY LIMITED (02051118)
- Filing history for WALMER COURTYARD MANAGEMENT COMPANY LIMITED (02051118)
- People for WALMER COURTYARD MANAGEMENT COMPANY LIMITED (02051118)
- More for WALMER COURTYARD MANAGEMENT COMPANY LIMITED (02051118)
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) |
---|---|---|---|
11 Jan 2021 | AD01 | Registered office address changed from Lmc Design the Walmer Courtyard 225/227 Walmer Road London W11 4EY to C/O Ptp Unit 5, the Walmer Courtyard Walmer Road London W11 4EY on 11 January 2021 | |
15 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Sep 2020 | CS01 | Confirmation statement made on 7 August 2020 with no updates | |
31 Aug 2020 | AP01 | Appointment of Mrs Mala Manjit Singh-Gill as a director on 1 October 2019 | |
27 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 Aug 2019 | CS01 | Confirmation statement made on 7 August 2019 with updates | |
06 Aug 2019 | CS01 | Confirmation statement made on 6 August 2019 with updates | |
04 Feb 2019 | CS01 | Confirmation statement made on 31 December 2018 with no updates | |
28 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with no updates | |
11 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
13 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
13 Jan 2015 | AP01 | Appointment of M Penny Harper as a director on 5 November 2014 | |
12 Jan 2015 | TM01 | Termination of appointment of Sunshine Properties Limited as a director on 5 November 2014 | |
27 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Feb 2014 | AP01 | Appointment of Ms Elizabeth Anne Venz as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Niall Mcmahon as a director | |
04 Feb 2014 | TM01 | Termination of appointment of Niall Mcmahon as a director | |
03 Feb 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-02-03
|
|
31 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders |