Advanced company searchLink opens in new window

O & H WALTON (RESIDENTIAL) LIMITED

Company number 05383307

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)
04 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
26 Jan 2021 AA Accounts for a small company made up to 29 February 2020
30 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with updates
05 Dec 2019 AA Accounts for a small company made up to 28 February 2019
21 May 2019 TM01 Termination of appointment of Peter Dee Shapland as a director on 17 May 2019
20 May 2019 TM01 Termination of appointment of Alison Virginia Allen as a director on 17 May 2019
28 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder information change) was registered on 10/03/2022.
01 Feb 2019 AD01 Registered office address changed from 25-28 Old Burlington Street London W1S 3AN to 2 Mill Street London W1S 2AT on 1 February 2019
04 Dec 2018 AA Accounts for a small company made up to 28 February 2018
22 Mar 2018 CS01 Confirmation statement made on 4 March 2018 with updates
19 Oct 2017 AA Accounts for a small company made up to 28 February 2017
15 Mar 2017 CS01 Confirmation statement made on 4 March 2017 with updates
01 Nov 2016 MR04 Satisfaction of charge 5 in full
21 Oct 2016 AA Full accounts made up to 29 February 2016
29 Jun 2016 CH01 Director's details changed for Mr Ronnie Aaron Shahmoon on 22 June 2016
28 Jun 2016 CH01 Director's details changed for Eli Shamoon on 21 June 2016
27 Apr 2016 AR01 Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
24 Feb 2016 MR04 Satisfaction of charge 4 in full
18 Jan 2016 AP01 Appointment of Mr David Warren Lyons as a director on 18 January 2016
09 Oct 2015 AA Full accounts made up to 28 February 2015
29 Jul 2015 TM01 Termination of appointment of David William Reavell as a director on 29 July 2015
31 Mar 2015 AR01 Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1
22 Oct 2014 AA Full accounts made up to 28 February 2014
11 Mar 2014 AR01 Annual return made up to 4 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
  • GBP 1
17 Oct 2013 CH01 Director's details changed for Dr David Selim Gabbay on 15 October 2013