Advanced company searchLink opens in new window

WALDEMAR AVENUE MANSIONS FLATS 41-50 (FREEHOLD) LIMITED

Company number 07492129

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)
23 Aug 2017 AA Micro company accounts made up to 31 March 2017
29 Nov 2016 CS01 Confirmation statement made on 27 October 2016 with updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2015 AR01 Annual return made up to 10 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
19 Oct 2015 AP01 Appointment of John Nigel Dyson as a director on 1 September 2015
19 Oct 2015 TM01 Termination of appointment of Kevin Couchman as a director on 19 October 2015
19 Oct 2015 TM01 Termination of appointment of John Nigel Dyson as a director on 19 October 2015
30 Sep 2015 AP01 Appointment of John Nigel Dyson as a director on 1 September 2015
25 Nov 2014 AR01 Annual return made up to 10 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 9
19 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
23 Jan 2014 TM02 Termination of appointment of Madeleine Tucker as a secretary
23 Jan 2014 AP04 Appointment of Hml Company Secretarial Services Ltd as a secretary
23 Jan 2014 AD01 Registered office address changed from C/O Lhh Residential 13 Lexham Mews London W8 6JW on 23 January 2014
20 Jan 2014 AP01 Appointment of Lorna Millar as a director
29 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
12 Nov 2013 AR01 Annual return made up to 10 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 9
23 Nov 2012 AR01 Annual return made up to 10 November 2012 with full list of shareholders
27 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
26 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 31 March 2012
31 Aug 2012 AP03 Appointment of Madeleine Jane Penn Tucker as a secretary
31 Aug 2012 TM02 Termination of appointment of a secretary
08 Aug 2012 TM02 Termination of appointment of Urang Property Management Ltd as a secretary
17 May 2012 AD01 Registered office address changed from C/O Urang Property Management Ltd 196 New Kings Road London SW6 4NF United Kingdom on 17 May 2012
14 Nov 2011 AR01 Annual return made up to 10 November 2011 with full list of shareholders