WALKER HOUSE PROPERTY MANAGEMENT LIMITED
Company number 02497334
- Company Overview for WALKER HOUSE PROPERTY MANAGEMENT LIMITED (02497334)
- Filing history for WALKER HOUSE PROPERTY MANAGEMENT LIMITED (02497334)
- People for WALKER HOUSE PROPERTY MANAGEMENT LIMITED (02497334)
- More for WALKER HOUSE PROPERTY MANAGEMENT LIMITED (02497334)
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) |
---|---|---|---|
31 Dec 2014 | AD01 | Registered office address changed from 24 Clary Road Swindon SN2 2SB to 11 Scholars Acre Carterton Oxfordshire OX18 1BL on 31 December 2014 | |
27 May 2014 | AR01 |
Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
|
|
20 Mar 2014 | TM01 | Termination of appointment of Ashley Clack as a director | |
20 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
18 Jun 2013 | AP01 | Appointment of Mr Ashley James Clack as a director | |
18 Jun 2013 | AD01 | Registered office address changed from C/O L Chilton 7 Walker House Whitworth Road Swindon SN25 3BU United Kingdom on 18 June 2013 | |
18 May 2013 | AR01 | Annual return made up to 30 April 2013 with full list of shareholders | |
18 May 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
04 May 2012 | AR01 | Annual return made up to 30 April 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
04 Nov 2011 | AD01 | Registered office address changed from 6 Walker House 277 Whitworth Road Swindon Wiltshire SN25 3BU on 4 November 2011 | |
04 Nov 2011 | AP01 | Appointment of Mr Ashley Clack as a director | |
04 Nov 2011 | AP01 | Appointment of Ms Linda Chilton as a director | |
04 Nov 2011 | AP03 | Appointment of Mr Ashley Clack as a secretary | |
04 Nov 2011 | TM02 | Termination of appointment of Richard Savage as a secretary | |
04 Nov 2011 | TM02 | Termination of appointment of Richard Savage as a secretary | |
04 Nov 2011 | TM01 | Termination of appointment of Keith Barratt as a director | |
06 May 2011 | AR01 | Annual return made up to 30 April 2011 with full list of shareholders | |
06 May 2011 | TM01 | Termination of appointment of Linda Chilton as a director | |
06 May 2011 | CH03 | Secretary's details changed for Richard Francis Savage on 6 May 2011 | |
29 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
21 May 2010 | AR01 | Annual return made up to 30 April 2010 with full list of shareholders | |
21 May 2010 | CH01 | Director's details changed for Linda Florence Margaret Chilton on 30 April 2010 | |
21 May 2010 | CH01 | Director's details changed for Keith Alan Barratt on 30 April 2010 | |
29 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 |