Advanced company searchLink opens in new window

WALSINGHAM ESTATE MANAGEMENT LIMITED

Company number 07541257

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)
10 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 10,000
11 Nov 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Feb 2015 AR01 Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 10,000
24 Feb 2015 AD03 Register(s) moved to registered inspection location C/O Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
24 Feb 2015 AD02 Register inspection address has been changed to C/O Grant Thornton, Kingfisher House 1 Gilders Way St James Place Norwich Norfolk NR3 1UB
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Feb 2014 AR01 Annual return made up to 24 February 2014 with full list of shareholders
Statement of capital on 2014-02-26
  • GBP 10,000
25 Jan 2014 CH01 Director's details changed for William John Clovis Meath-Baker on 24 January 2014
25 Jan 2014 CH01 Director's details changed for Priscilla Ann Meath-Baker on 24 January 2014
25 Jan 2014 CH01 Director's details changed for Jerome Patrick Burke Mayhew on 24 January 2014
18 Sep 2013 AA Total exemption full accounts made up to 31 December 2012
18 Mar 2013 AR01 Annual return made up to 24 February 2013 with full list of shareholders
05 Nov 2012 AA Accounts for a small company made up to 31 December 2011
28 Feb 2012 AR01 Annual return made up to 24 February 2012 with full list of shareholders
03 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 April 2011
  • GBP 10,000
23 Mar 2011 AP01 Appointment of Priscilla Ann Meath-Baker as a director
23 Mar 2011 AP01 Appointment of Jerome Patrick Burke Mayhew as a director
22 Mar 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011
25 Feb 2011 AA01 Current accounting period extended from 28 February 2012 to 31 March 2012
24 Feb 2011 NEWINC Incorporation