Advanced company searchLink opens in new window

WATKIN COURT MANAGEMENT COMPANY LIMITED

Company number 02960268

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 2024 AA Micro company accounts made up to 30 June 2023
21 Aug 2023 CS01 Confirmation statement made on 19 August 2023 with updates
15 Mar 2023 CH04 Secretary's details changed for Harecastle Limited on 15 March 2023
04 Nov 2022 AA Micro company accounts made up to 30 June 2022
19 Aug 2022 CS01 Confirmation statement made on 19 August 2022 with updates
22 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
08 Aug 2021 AA Micro company accounts made up to 30 June 2021
29 Dec 2020 AA Micro company accounts made up to 30 June 2020
19 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with updates
06 Mar 2020 AA Micro company accounts made up to 30 June 2019
20 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with no updates
29 Apr 2019 CH01 Director's details changed for Mr Peter James Sheldrick on 29 April 2019
17 Jan 2019 AA Micro company accounts made up to 30 June 2018
20 Aug 2018 CS01 Confirmation statement made on 19 August 2018 with updates
21 May 2018 AD01 Registered office address changed from Eastgate House 11 Cheyne Walk Northampton Northamptonshire NN1 5PT to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 21 May 2018
27 Mar 2018 AA Micro company accounts made up to 30 June 2017
22 Aug 2017 CS01 Confirmation statement made on 19 August 2017 with updates
21 Oct 2016 AA Full accounts made up to 30 June 2016
23 Aug 2016 CS01 Confirmation statement made on 19 August 2016 with updates
15 Mar 2016 TM01 Termination of appointment of Cheryl Jayne Claire Shubrook as a director on 15 March 2016
05 Nov 2015 AA Full accounts made up to 30 June 2015
21 Aug 2015 AR01 Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 9
12 Apr 2015 AA Full accounts made up to 30 June 2014
05 Feb 2015 AP01 Appointment of Mrs Cheryl Jayne Claire Shubrook as a director on 21 January 2015
21 Aug 2014 AR01 Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 9