Advanced company searchLink opens in new window

ADMIRALS WALK 2000 LTD

Company number 03927833

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 Oct 2015 AA Total exemption small company accounts made up to 24 March 2015
13 Oct 2015 TM01 Termination of appointment of Neville Silver as a director on 3 October 2015
19 Aug 2015 AP01 Appointment of Raymond Paul Mummery as a director on 27 July 2015
11 Feb 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 109
10 Feb 2015 CH01 Director's details changed for Mr George Anthony Murphy on 10 January 2015
29 Sep 2014 AP01 Appointment of Timothy Watts as a director on 11 August 2014
29 Sep 2014 AP01 Appointment of Andrew Barry Usiskin as a director on 11 August 2014
12 Sep 2014 AA Total exemption small company accounts made up to 24 March 2014
18 Jul 2014 AP04 Appointment of Dickinson Manser Llp as a secretary on 18 July 2014
18 Jul 2014 AD01 Registered office address changed from Elizabeth House Unit 13 Fordingbridge Business Park Ashford Road Fordingbridge Hampshire SP6 1BZ to 5 Parkstone Road Poole Dorset BH15 2NL on 18 July 2014
07 May 2014 AP01 Appointment of George Murphy as a director on 24 March 2013
  • ANNOTATION Part Rectified The date of appointment on the AP01 was removed from the public register on 15/09/2014 as it was Invalid or ineffective
06 May 2014 AP01 Appointment of Mr George Anthony Murphy as a director
22 Apr 2014 TM01 Termination of appointment of Richard Palmer as a director
22 Apr 2014 TM02 Termination of appointment of Richard Palmer as a secretary
11 Feb 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 109
26 Nov 2013 AA Total exemption small company accounts made up to 24 March 2013
08 Nov 2013 AP03 Appointment of Mr Richard Anthony Palmer as a secretary
08 Nov 2013 AP01 Appointment of Mr Richard Anthony Palmer as a director
08 Nov 2013 AP01 Appointment of Mr Allan Hudson as a director
08 Nov 2013 TM01 Termination of appointment of Richard Palmer as a director
08 Nov 2013 AP01 Appointment of Mr Christopher John Strong as a director
08 Nov 2013 TM02 Termination of appointment of Napier Management Services Ltd as a secretary
24 Oct 2013 TM01 Termination of appointment of Rosemary Shelton as a director
11 Sep 2013 AP01 Appointment of Richard Anthony Palmer as a director
11 Sep 2013 TM01 Termination of appointment of Christopher Strong as a director