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)
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
  • GBP 10
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
  • GBP 10
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
  • GBP 10
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