Advanced company searchLink opens in new window

WALRUS REAL ESTATES LIMITED

Company number 08335701

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)
29 Jun 2018 AA Full accounts made up to 30 September 2017
12 Mar 2018 PSC01 Notification of Michael Richard John Kent as a person with significant control on 6 April 2016
12 Mar 2018 PSC01 Notification of Peter Donald Dean as a person with significant control on 6 April 2016
12 Mar 2018 PSC07 Cessation of Noble Foods Group Guernsey Limited as a person with significant control on 12 March 2018
19 Dec 2017 CS01 Confirmation statement made on 18 December 2017 with no updates
20 Oct 2017 AP03 Appointment of Mr John Charles Patey as a secretary on 13 September 2017
20 Oct 2017 AP01 Appointment of Mr John Gildersleeve as a director on 13 September 2017
27 Jun 2017 AA Full accounts made up to 30 September 2016
30 May 2017 TM01 Termination of appointment of Jamie Roberts as a director on 31 March 2017
20 Dec 2016 CS01 Confirmation statement made on 18 December 2016 with updates
02 Sep 2016 AP01 Appointment of Mr Dale Burnett as a director on 6 July 2016
11 Aug 2016 AA Full accounts made up to 30 September 2015
16 May 2016 CH01 Director's details changed for Mr Jamie Roberts on 6 May 2016
22 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
22 Dec 2015 AD02 Register inspection address has been changed from Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX United Kingdom to Cotswold Farm Standlake Witney Oxfordshire OX29 7RB
06 Nov 2015 CH01 Director's details changed for Mr Jamie Roberts on 1 November 2015
06 Nov 2015 AD01 Registered office address changed from Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX to Cotswold Farm Standlake Witney Oxfordshire OX29 7RB on 6 November 2015
12 Oct 2015 TM01 Termination of appointment of Andrew Michael James Cracknell as a director on 2 October 2015
29 Jun 2015 AA Full accounts made up to 30 September 2014
26 Jan 2015 AD02 Register inspection address has been changed from C/O Emw Seebeck House 1 Seebeck Place, Knowlhill Milton Keynes Buckinghamshire MK5 8FR United Kingdom to Bridgeway House Icknield Way Tring Hertfordshire HP23 4JX
18 Dec 2014 AR01 Annual return made up to 18 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 100
03 Oct 2014 AP01 Appointment of Mr Jamie Roberts as a director on 22 September 2014
03 Oct 2014 TM02 Termination of appointment of Stuart Jonathan Lowe as a secretary on 22 September 2014
03 Oct 2014 TM01 Termination of appointment of Stuart Jonathan Lowe as a director on 22 September 2014
12 May 2014 AA Full accounts made up to 30 September 2013