Advanced company searchLink opens in new window

WALKER HOUSE PROPERTY MANAGEMENT LIMITED

Company number 02497334

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)
31 Dec 2014 AD01 Registered office address changed from 24 Clary Road Swindon SN2 2SB to 11 Scholars Acre Carterton Oxfordshire OX18 1BL on 31 December 2014
27 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 15
20 Mar 2014 TM01 Termination of appointment of Ashley Clack as a director
20 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
18 Jun 2013 AP01 Appointment of Mr Ashley James Clack as a director
18 Jun 2013 AD01 Registered office address changed from C/O L Chilton 7 Walker House Whitworth Road Swindon SN25 3BU United Kingdom on 18 June 2013
18 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
18 May 2013 AA Total exemption small company accounts made up to 30 June 2012
04 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
28 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
04 Nov 2011 AD01 Registered office address changed from 6 Walker House 277 Whitworth Road Swindon Wiltshire SN25 3BU on 4 November 2011
04 Nov 2011 AP01 Appointment of Mr Ashley Clack as a director
04 Nov 2011 AP01 Appointment of Ms Linda Chilton as a director
04 Nov 2011 AP03 Appointment of Mr Ashley Clack as a secretary
04 Nov 2011 TM02 Termination of appointment of Richard Savage as a secretary
04 Nov 2011 TM02 Termination of appointment of Richard Savage as a secretary
04 Nov 2011 TM01 Termination of appointment of Keith Barratt as a director
06 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
06 May 2011 TM01 Termination of appointment of Linda Chilton as a director
06 May 2011 CH03 Secretary's details changed for Richard Francis Savage on 6 May 2011
29 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
21 May 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
21 May 2010 CH01 Director's details changed for Linda Florence Margaret Chilton on 30 April 2010
21 May 2010 CH01 Director's details changed for Keith Alan Barratt on 30 April 2010
29 Mar 2010 AA Total exemption small company accounts made up to 30 June 2009