WALNUT TREE GARDEN MANAGEMENT COMPANY LIMITED
Company number 08124447
- Company Overview for WALNUT TREE GARDEN MANAGEMENT COMPANY LIMITED (08124447)
- Filing history for WALNUT TREE GARDEN MANAGEMENT COMPANY LIMITED (08124447)
- People for WALNUT TREE GARDEN MANAGEMENT COMPANY LIMITED (08124447)
- More for WALNUT TREE GARDEN MANAGEMENT COMPANY LIMITED (08124447)
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) |
---|---|---|---|
03 Sep 2024 | CH01 | Director's details changed for Mr Jeremy Whittaker on 3 September 2024 | |
05 Aug 2024 | CS01 | Confirmation statement made on 27 July 2024 with no updates | |
27 Jun 2024 | AA | Micro company accounts made up to 30 June 2023 | |
15 Mar 2024 | AP04 | Appointment of Love Property Management Ltd as a secretary on 10 March 2024 | |
15 Mar 2024 | TM02 | Termination of appointment of William Property Management Limited as a secretary on 9 March 2024 | |
15 Mar 2024 | AD01 | Registered office address changed from 111 West Street Faversham ME13 7JB England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ on 15 March 2024 | |
28 Jul 2023 | TM01 | Termination of appointment of Nicholas Henry Rowe as a director on 28 July 2023 | |
27 Jul 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
13 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
28 Jul 2022 | CS01 | Confirmation statement made on 27 July 2022 with no updates | |
28 Jul 2022 | TM01 | Termination of appointment of Gary John Kellers as a director on 15 July 2022 | |
23 Feb 2022 | AA | Micro company accounts made up to 30 June 2021 | |
22 Feb 2022 | PSC08 | Notification of a person with significant control statement | |
08 Feb 2022 | PSC07 | Cessation of Stephen Charles Bray as a person with significant control on 1 February 2022 | |
08 Feb 2022 | AP04 | Appointment of William Property Management Limited as a secretary on 1 February 2022 | |
08 Feb 2022 | AD01 | Registered office address changed from Gunpowder Works Off Bysing Wood Road Faversham Kent ME13 7UD United Kingdom to 111 West Street Faversham ME13 7JB on 8 February 2022 | |
02 Oct 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
21 Apr 2021 | AA | Micro company accounts made up to 30 June 2020 | |
14 Apr 2021 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Gunpowder Works Off Bysing Wood Road Faversham Kent ME13 7UD on 14 April 2021 | |
10 Feb 2021 | TM02 | Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 5 February 2021 | |
27 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
20 May 2020 | AP01 | Appointment of Mr Gary John Kellers as a director on 19 May 2020 | |
13 Mar 2020 | AA | Micro company accounts made up to 30 June 2019 | |
10 Dec 2019 | AP01 | Appointment of Mr Nicholas Henry Rowe as a director on 3 December 2019 | |
12 Jul 2019 | CS01 | Confirmation statement made on 29 June 2019 with no updates |