Advanced company searchLink opens in new window

WALKER RESIDENTIAL LIMITED

Company number 02646033

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)
13 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Sep 2015 AR01 Annual return made up to 16 September 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2,500,000
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 16 September 2014 with full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2,500,000
12 Aug 2014 MR01 Registration of charge 026460330026, created on 28 July 2014
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
19 Dec 2013 TM02 Termination of appointment of Gail Boucher as a secretary
11 Dec 2013 MR01 Registration of charge 026460330025
11 Dec 2013 MR01 Registration of charge 026460330024
23 Sep 2013 AR01 Annual return made up to 16 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
  • GBP 2,500,000
22 May 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Sep 2012 AR01 Annual return made up to 16 September 2012 with full list of shareholders
12 Jul 2012 AA Accounts for a small company made up to 31 March 2012
09 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 23
25 Jan 2012 MG01 Particulars of a mortgage or charge / charge no: 22
11 Oct 2011 AR01 Annual return made up to 16 September 2011 with full list of shareholders
30 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
27 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 20
27 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 21
24 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 19
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
11 Nov 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Sep 2010 AR01 Annual return made up to 16 September 2010 with full list of shareholders
06 Sep 2010 AP03 Appointment of Mrs Gail Boucher as a secretary
06 Sep 2010 TM02 Termination of appointment of James Boucher as a secretary