WALMER CASTLE COURT FREEHOLD COMPANY LIMITED
Company number 08385372
- Company Overview for WALMER CASTLE COURT FREEHOLD COMPANY LIMITED (08385372)
- Filing history for WALMER CASTLE COURT FREEHOLD COMPANY LIMITED (08385372)
- People for WALMER CASTLE COURT FREEHOLD COMPANY LIMITED (08385372)
- More for WALMER CASTLE COURT FREEHOLD COMPANY LIMITED (08385372)
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) |
---|---|---|---|
05 Feb 2025 | CS01 | Confirmation statement made on 1 February 2025 with updates | |
05 Sep 2024 | AA | Micro company accounts made up to 28 February 2024 | |
30 May 2024 | TM01 | Termination of appointment of Emily Bradley as a director on 8 May 2024 | |
01 Feb 2024 | CS01 | Confirmation statement made on 1 February 2024 with updates | |
31 Oct 2023 | AA | Micro company accounts made up to 28 February 2023 | |
14 Mar 2023 | AA | Micro company accounts made up to 28 February 2022 | |
01 Feb 2023 | CS01 | Confirmation statement made on 1 February 2023 with updates | |
16 Jan 2023 | AP01 | Appointment of Mr Daniel Mark Cooke as a director on 11 January 2023 | |
22 May 2022 | TM01 | Termination of appointment of Simon Owen as a director on 14 April 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 1 February 2022 with no updates | |
03 Nov 2021 | AP04 | Appointment of Managed Exit Limited as a secretary on 2 September 2021 | |
03 Nov 2021 | TM02 | Termination of appointment of Red Brick Company Secretaries Limited as a secretary on 9 February 2021 | |
03 Nov 2021 | AD01 | Registered office address changed from Chequers House 162 High Street Stevenage SG1 3LL England to 266 Kingsland Road London E8 4DG on 3 November 2021 | |
19 Oct 2021 | AA | Micro company accounts made up to 28 February 2021 | |
15 Feb 2021 | CS01 | Confirmation statement made on 1 February 2021 with updates | |
02 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
12 Aug 2020 | AP01 | Appointment of Mr Luke Phillip William Carlisle as a director on 12 August 2020 | |
12 Aug 2020 | AP01 | Appointment of Mr Ronald John Dunning as a director on 10 August 2020 | |
29 Apr 2020 | CH01 | Director's details changed for Ms Jessica Miriam Thom on 29 April 2020 | |
25 Mar 2020 | TM01 | Termination of appointment of Avital Kaye as a director on 20 March 2020 | |
05 Mar 2020 | CS01 | Confirmation statement made on 1 February 2020 with no updates | |
13 Nov 2019 | CH04 | Secretary's details changed for Red Brick Company Secretaries Limited on 13 November 2019 | |
17 Oct 2019 | AD01 | Registered office address changed from 106 High Street Stevenage Hertfordshire SG1 3DW to Chequers House 162 High Street Stevenage SG1 3LL on 17 October 2019 | |
05 Sep 2019 | AP01 | Appointment of Miss Lily Ackerman as a director on 5 September 2019 | |
05 Sep 2019 | TM01 | Termination of appointment of Adrianne Chapman as a director on 30 August 2019 |