Advanced company searchLink opens in new window

WALPOLE MEWS MANAGEMENT LIMITED

Company number 02714912

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)
28 Mar 2019 PSC07 Cessation of Willem Smit as a person with significant control on 28 March 2019
28 Mar 2019 AP01 Appointment of Mrs Katherine Welbank as a director on 28 March 2019
18 Jan 2019 AA Micro company accounts made up to 31 March 2018
02 May 2018 CS01 Confirmation statement made on 26 April 2018 with updates
31 Jan 2018 AA Micro company accounts made up to 31 March 2017
02 May 2017 CS01 Confirmation statement made on 26 April 2017 with updates
24 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
27 Dec 2016 AD01 Registered office address changed from 3a Walpole Mews London NW8 6EZ to 3 Walpole Mews London NW8 6EZ on 27 December 2016
21 May 2016 AR01 Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-21
  • GBP 10
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-30
  • GBP 10
14 Jan 2015 AD01 Registered office address changed from 3 Walpole Mews London NW8 6EZ to 3a Walpole Mews London NW8 6EZ on 14 January 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
01 May 2013 AR01 Annual return made up to 26 April 2013 with full list of shareholders
01 May 2013 CH03 Secretary's details changed for Mr Abdul Waheed Quazi on 1 February 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 May 2012 AR01 Annual return made up to 26 April 2012 with full list of shareholders
11 May 2012 CH03 Secretary's details changed for Mr Abdul Waheed Quazi on 1 April 2012
31 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
17 May 2011 AR01 Annual return made up to 26 April 2011 with full list of shareholders
11 Nov 2010 AA Total exemption full accounts made up to 31 March 2010
12 Jul 2010 AD01 Registered office address changed from 21 Deerings Drive Pinner Middlesex HA5 2NZ on 12 July 2010
30 Jun 2010 TM02 Termination of appointment of Janaliah Quazi as a secretary