Advanced company searchLink opens in new window

WALNUT COURTYARD (SOHAM) LIMITED

Company number 06122130

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)
04 Jul 2015 DISS40 Compulsory strike-off action has been discontinued
01 Jul 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 8
23 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2015 AA Total exemption small company accounts made up to 28 February 2014
04 Apr 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
  • GBP 8
03 Jul 2013 AA Total exemption small company accounts made up to 28 February 2013
14 May 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 29 February 2012
08 Jun 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
25 Nov 2011 AA Total exemption small company accounts made up to 28 February 2011
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 14 November 2011
  • GBP 8
31 May 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
30 Nov 2010 AA Accounts for a dormant company made up to 28 February 2010
16 Nov 2010 TM01 Termination of appointment of Katy Byrne as a director
16 Nov 2010 AP01 Appointment of Mr Stephen Gregory Bugg as a director
28 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
28 Mar 2010 CH01 Director's details changed for Katy Jayne Byrne on 21 February 2010
28 Mar 2010 CH03 Secretary's details changed for Amy Bugg on 21 February 2010
19 Jan 2010 AA Accounts for a dormant company made up to 28 February 2009
10 Jun 2009 287 Registered office changed on 10/06/2009 from 7 tower close over cambridge cambs CB24 ph
09 Jun 2009 288b Appointment terminate, director and secretary andrew john tibbett logged form
08 Jun 2009 288a Secretary appointed amy bugg
08 Jun 2009 288a Director appointed katy jayne byrne
18 Mar 2009 363a Return made up to 21/02/09; full list of members
23 Dec 2008 AA Total exemption full accounts made up to 29 February 2008