Advanced company searchLink opens in new window

WALMER CASTLE (WALMER) RTM COMPANY LIMITED

Company number 07904179

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 Jan 2025 CS01 Confirmation statement made on 10 January 2025 with no updates
10 Mar 2024 AA Micro company accounts made up to 30 June 2023
09 Feb 2024 CS01 Confirmation statement made on 10 January 2024 with no updates
19 Feb 2023 CS01 Confirmation statement made on 10 January 2023 with no updates
12 Oct 2022 AD01 Registered office address changed from Flat 2 6 Walmer Castle Road Walmer Deal CT14 7NG England to 6 Walmer Castle Road Walmer Deal CT14 7NG on 12 October 2022
11 Oct 2022 AA Micro company accounts made up to 30 June 2022
11 Oct 2022 AD01 Registered office address changed from 46-47 the Strand the Strand Walmer Deal CT14 7DX England to Flat 2 6 Walmer Castle Road Walmer Deal CT14 7NG on 11 October 2022
04 Mar 2022 AA Micro company accounts made up to 30 June 2021
19 Jan 2022 CS01 Confirmation statement made on 10 January 2022 with no updates
24 Jun 2021 AA Micro company accounts made up to 30 June 2020
30 Apr 2021 TM01 Termination of appointment of Martin Stewart Home Cook as a director on 27 April 2021
03 Feb 2021 CS01 Confirmation statement made on 10 January 2021 with no updates
28 Jul 2020 AP01 Appointment of Mr Augustine Ege as a director on 27 July 2020
25 Mar 2020 AA Micro company accounts made up to 30 June 2019
14 Jan 2020 CS01 Confirmation statement made on 10 January 2020 with no updates
30 Jul 2019 TM02 Termination of appointment of David Stott as a secretary on 26 July 2019
30 Jul 2019 AD01 Registered office address changed from C/O David Stott Accountancy Services 59 Medhurst Crescent Gravesend Kent DA12 4HJ England to 46-47 the Strand the Strand Walmer Deal CT14 7DX on 30 July 2019
10 Jan 2019 CS01 Confirmation statement made on 10 January 2019 with no updates
07 Dec 2018 AA Micro company accounts made up to 30 June 2018
21 Mar 2018 AA Micro company accounts made up to 30 June 2017
14 Feb 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
22 Jan 2018 CH01 Director's details changed for Martin Stewart Home Cook on 7 January 2018
22 Jan 2018 CH01 Director's details changed for Steven Ball on 7 January 2018
22 Jan 2018 TM02 Termination of appointment of John Michael Hunter as a secretary on 7 January 2018
22 Jan 2018 AP03 Appointment of Mr David Stott as a secretary on 7 January 2018