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) |
---|---|---|---|
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
|
|
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
|
|
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
|
|
18 Mar 2014 | SH01 |
Statement of capital following an allotment of shares on 1 February 2013
|
|
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 |