Advanced company searchLink opens in new window

ST EDMUNDS WALK MANAGEMENT COMPANY LIMITED

Company number 05285106

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)
06 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
23 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
05 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
16 Dec 2015 AR01 Annual return made up to 12 November 2015 no member list
26 Feb 2015 AA Accounts for a dormant company made up to 31 December 2014
04 Dec 2014 AR01 Annual return made up to 12 November 2014 no member list
17 Jan 2014 AA Accounts for a dormant company made up to 31 December 2013
26 Nov 2013 AR01 Annual return made up to 12 November 2013 no member list
29 Aug 2013 AD01 Registered office address changed from , Rmg Rmg House, Essex Road, Hoddesdon, Hertfordshire, EN11 0DR on 29 August 2013
22 Feb 2013 AR01 Annual return made up to 12 November 2012 no member list
25 Jan 2013 AD01 Registered office address changed from , Artisan's House 7 Queensbridge, Northampton, Northamptonshire, NN4 7BF on 25 January 2013
21 Jan 2013 AA Accounts for a dormant company made up to 31 December 2012
05 Sep 2012 TM01 Termination of appointment of Richard Galkowski as a director
31 May 2012 AA Accounts for a dormant company made up to 31 December 2011
18 Apr 2012 AP01 Appointment of Carmen Rita Coulson as a director
18 Apr 2012 AP01 Appointment of John Russell Wright as a director
18 Apr 2012 AP01 Appointment of Carley Dawn Lilley as a director
12 Apr 2012 AD01 Registered office address changed from , 29 Blackdown, Fullers Slade, Milton Keynes, MK11 2AA, England on 12 April 2012
12 Apr 2012 TM01 Termination of appointment of Rasheedat Davidson-Ero as a director
12 Apr 2012 AP03 Appointment of Michelle Paffey as a secretary
12 Apr 2012 TM02 Termination of appointment of Niven Mo as a secretary
12 Apr 2012 AP01 Appointment of Richard Andrew Galkowski as a director
24 Feb 2012 TM01 Termination of appointment of Roger Shirley as a director
09 Jan 2012 AR01 Annual return made up to 12 November 2011 no member list
09 Jan 2012 TM02 Termination of appointment of Joanne Galkowski as a secretary