Advanced company searchLink opens in new window

WALNUT GROVE (RAVENSTONE) MANAGEMENT COMPANY LIMITED

Company number 05144436

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)
27 Apr 2024 AA Micro company accounts made up to 31 December 2023
08 Jun 2023 CS01 Confirmation statement made on 20 May 2023 with no updates
25 Apr 2023 AA Micro company accounts made up to 31 December 2022
27 Jun 2022 CS01 Confirmation statement made on 20 May 2022 with no updates
21 Apr 2022 AA Micro company accounts made up to 31 December 2021
09 Sep 2021 AA Micro company accounts made up to 31 December 2020
23 May 2021 CS01 Confirmation statement made on 20 May 2021 with no updates
23 May 2021 AD01 Registered office address changed from , 21 the Leascroft, Ravenstone, Coalville, LE67 2BL, England to 21 the Leascroft Ravenstone Coalville LE67 2BL on 23 May 2021
23 May 2021 AD01 Registered office address changed from , 17 Regan Way, Beeston, Nottingham, NG9 6RZ, England to 21 the Leascroft Ravenstone Coalville LE67 2BL on 23 May 2021
23 May 2021 TM02 Termination of appointment of Wl Estate Management Limited as a secretary on 21 May 2021
18 May 2021 AD01 Registered office address changed from , 154-155 Great Charles Street Queensway, Birmingham, B3 3LP, England to 21 the Leascroft Ravenstone Coalville LE67 2BL on 18 May 2021
15 Apr 2021 PSC07 Cessation of Martin Andrew Nicholls as a person with significant control on 15 April 2021
01 Apr 2021 PSC01 Notification of Stuart Pollard as a person with significant control on 16 March 2021
30 Mar 2021 AP04 Appointment of Wl Estate Management Limited as a secretary on 15 March 2021
30 Mar 2021 TM02 Termination of appointment of C P Bigwood Management Llp as a secretary on 15 March 2021
17 Feb 2021 AP01 Appointment of Mr Ian Roger Baines as a director on 1 January 2021
17 Feb 2021 AP01 Appointment of Mr Stuart Kevin Pollard as a director on 1 January 2021
17 Feb 2021 TM01 Termination of appointment of Robert Simonds as a director on 1 February 2021
30 Sep 2020 AP01 Appointment of Mr Robert Simonds as a director on 30 September 2020
30 Sep 2020 TM01 Termination of appointment of Martin Andrew Nicholls as a director on 30 September 2020
26 Aug 2020 CS01 Confirmation statement made on 20 May 2020 with no updates
21 Jan 2020 CH01 Director's details changed for Mr Martin Andrew Nicholls on 21 January 2020
10 Jan 2020 AA Micro company accounts made up to 31 December 2019
19 Jun 2019 CS01 Confirmation statement made on 20 May 2019 with no updates
17 Apr 2019 AD01 Registered office address changed from , 11 Little Park Farm Road Fareham, PO15 5SN, United Kingdom to 21 the Leascroft Ravenstone Coalville LE67 2BL on 17 April 2019