Advanced company searchLink opens in new window

WALPOLE GARDENS FREEHOLD 2000 LIMITED

Company number 03915219

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)
01 Nov 2019 AD01 Registered office address changed from Flat 3, 9 Walpole Gardens Twickenham TW2 5SL to Flat 7 9 Walpole Gardens Twickenham TW2 5SL on 1 November 2019
31 Oct 2019 TM01 Termination of appointment of Brian O'briain as a director on 11 October 2019
29 Aug 2019 AA Unaudited abridged accounts made up to 31 January 2019
08 Feb 2019 CS01 Confirmation statement made on 24 January 2019 with no updates
25 Oct 2018 AA Unaudited abridged accounts made up to 31 January 2018
30 Jan 2018 CS01 Confirmation statement made on 24 January 2018 with updates
30 Jan 2018 TM01 Termination of appointment of Lucinda Mary Vaughan Abrahamsson-West as a director on 15 December 2017
20 Oct 2017 AA Unaudited abridged accounts made up to 31 January 2017
24 Jul 2017 AP01 Appointment of Miss Caroline Emma Richardson as a director on 18 August 2016
30 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
19 Oct 2016 AA Total exemption small company accounts made up to 31 January 2016
14 Oct 2016 AP01 Appointment of Miss Dina Da Silva as a director on 14 October 2016
05 Oct 2016 TM01 Termination of appointment of Kate Townshend as a director on 1 March 2016
05 Oct 2016 TM01 Termination of appointment of Louise Joan Hatch as a director on 1 September 2016
05 Oct 2016 AP01 Appointment of Ms Zheng Xiang as a director on 1 October 2016
04 Oct 2016 AP01 Appointment of Mrs Lucinda Mary Vaughan Abrahamsson-West as a director on 1 October 2016
03 Apr 2016 AR01 Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-04-03
  • GBP 7
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
13 Mar 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 7
30 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
29 Oct 2014 TM01 Termination of appointment of Joanne Thomas as a director on 21 February 2014
24 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
  • GBP 7
24 Feb 2014 AD01 Registered office address changed from 9 Walpole Gardens Twickenham Middlesex TW2 5SL on 24 February 2014
24 Feb 2014 TM01 Termination of appointment of Sharon Milligan as a director
27 Nov 2013 AP01 Appointment of Mrs Kate Townshend as a director