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)
29 Aug 2019 AA Micro company accounts made up to 28 February 2019
05 Feb 2019 CS01 Confirmation statement made on 1 February 2019 with updates
08 Nov 2018 TM01 Termination of appointment of Octavia Wolton as a director on 2 November 2018
08 Nov 2018 AA Micro company accounts made up to 28 February 2018
11 Oct 2018 AP01 Appointment of Miss Emily Bradley as a director on 9 October 2018
30 May 2018 TM01 Termination of appointment of Paul Purgas as a director on 21 May 2018
19 Feb 2018 CS01 Confirmation statement made on 1 February 2018 with no updates
09 Oct 2017 TM02 Termination of appointment of Avital Kaye as a secretary on 26 September 2017
09 Oct 2017 AA Micro company accounts made up to 28 February 2017
15 Feb 2017 CS01 Confirmation statement made on 1 February 2017 with updates
14 Jun 2016 AA Micro company accounts made up to 28 February 2016
16 Mar 2016 AR01 Annual return made up to 1 February 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 40,000
10 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
03 Feb 2015 AR01 Annual return made up to 1 February 2015 with full list of shareholders
Statement of capital on 2015-02-03
  • GBP 40,000
30 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
19 Mar 2014 AR01 Annual return made up to 1 February 2014 with full list of shareholders
Statement of capital on 2014-03-19
  • GBP 40,000
18 Mar 2014 SH01 Statement of capital following an allotment of shares on 1 February 2013
  • GBP 40,000
10 Mar 2014 AD01 Registered office address changed from Walmer Castle Court 102 Peckham Road Peckham London SE15 5BE England on 10 March 2014
10 Mar 2014 AP04 Appointment of Red Brick Company Secretaries Limited as a secretary
18 Nov 2013 AP01 Appointment of Miss Adrianne Chapman as a director
18 Nov 2013 AD01 Registered office address changed from Walmer Castle Court 102 Peckham Road London SE15 5BE England on 18 November 2013
18 Nov 2013 AD01 Registered office address changed from Flat 1 Walmer Castle Court 102 Peckham Road London SE15 5LF United Kingdom on 18 November 2013
17 Nov 2013 AP03 Appointment of Miss Avital Kaye as a secretary
17 Nov 2013 CH01 Director's details changed for Miss Avital Kaye on 17 November 2013
17 Nov 2013 AP01 Appointment of Miss Octavia Wolton as a director