Advanced company searchLink opens in new window

EPPLE WALK PROPERTY MANAGEMENT LIMITED

Company number 04436420

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)
29 Jul 2024 AA Micro company accounts made up to 30 April 2024
01 Jul 2024 AP01 Appointment of Mr Kevin Paul John Mcdermott as a director on 28 June 2024
13 May 2024 CS01 Confirmation statement made on 13 May 2024 with no updates
07 May 2024 AD01 Registered office address changed from Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF England to Marlowe Innovation Centre C/O Cpm - Marlowe Innovation Centre Marlowe Way Ramsgate Kent CT12 6FA on 7 May 2024
11 Apr 2024 AP01 Appointment of Mr Geoffrey Raymond Owen Chesterman as a director on 11 April 2024
11 Apr 2024 TM01 Termination of appointment of Malcolm Charles Miller as a director on 10 April 2024
07 Nov 2023 AP03 Appointment of Clever Property Management Limited as a secretary on 1 November 2023
22 Aug 2023 AA Micro company accounts made up to 30 April 2023
04 Jul 2023 TM01 Termination of appointment of Sandra Mary Ascott as a director on 30 June 2023
16 May 2023 CS01 Confirmation statement made on 13 May 2023 with no updates
05 May 2023 AD01 Registered office address changed from 20 Market Street Deal Kent CT14 6HS England to Office 6 Innovation House Innovation Way Discovery Park Sandwich Kent CT13 9FF on 5 May 2023
04 Aug 2022 AA Micro company accounts made up to 30 April 2022
16 May 2022 CS01 Confirmation statement made on 13 May 2022 with no updates
07 May 2022 AP01 Appointment of Mrs Sandra Mary Ascott as a director on 4 May 2022
05 May 2022 AD01 Registered office address changed from 44-46 Queen Street Ramsgate CT11 9EF England to 20 Market Street Deal Kent CT14 6HS on 5 May 2022
05 May 2022 TM01 Termination of appointment of Geoffrey Raymond Owen Chesterman as a director on 4 May 2022
05 May 2022 TM02 Termination of appointment of Miles and Barr Estate & Block Management Limited as a secretary on 1 May 2022
13 Oct 2021 AP04 Appointment of Miles and Barr Estate & Block Management Limited as a secretary on 1 October 2021
13 Oct 2021 AD01 Registered office address changed from 50 Station Road Westgate on Sea Kent CT8 8QY to 44-46 Queen Street Ramsgate CT11 9EF on 13 October 2021
31 Jul 2021 AA Micro company accounts made up to 30 April 2021
13 May 2021 CS01 Confirmation statement made on 13 May 2021 with no updates
18 Aug 2020 AA Micro company accounts made up to 30 April 2020
14 May 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
26 Nov 2019 AP01 Appointment of Mr Malcolm Charles Miller as a director on 21 November 2019
18 Nov 2019 TM01 Termination of appointment of Janet Welch as a director on 15 November 2019