Advanced company searchLink opens in new window

WALMER CASTLE COURT FREEHOLD COMPANY LIMITED

Company number 08385372

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)
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