Advanced company searchLink opens in new window

WALDON HOUSE MANAGEMENT LIMITED

Company number 06317649

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)
08 Mar 2024 TM01 Termination of appointment of Michael Anthony Moore as a director on 2 March 2024
29 Sep 2023 AA Micro company accounts made up to 25 December 2022
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with updates
24 Feb 2023 TM01 Termination of appointment of Christopher John Maskell as a director on 16 February 2023
05 Sep 2022 AA Micro company accounts made up to 25 December 2021
13 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with updates
06 Nov 2021 ANNOTATION Clarification The AP01 was removed on 07/02/2022 as it was invalid or ineffective.
01 Nov 2021 AP01 Appointment of Mr Paul Eker as a director on 26 September 2021
01 Nov 2021 AP01 Appointment of Mrs Samantha Jane Davis as a director on 26 September 2021
01 Nov 2021 AP01 Appointment of Mr Stephen Bell as a director on 26 September 2021
01 Nov 2021 AP01 Appointment of Miss Lauren Jeanette Taylor as a director on 26 September 2021
01 Nov 2021 AP01 Appointment of Mr David Bell as a director on 26 September 2021
24 Oct 2021 AP01 Appointment of Michael Anthony Moore as a director on 26 September 2021
24 Oct 2021 AP01 Appointment of Mr Christopher John Maskell as a director on 26 September 2021
22 Oct 2021 AD01 Registered office address changed from 135 Reddenhill Road Torquay TQ1 3NT England to 5 Bebington Drive Langdon Hills Basildon Essex SS16 5JZ on 22 October 2021
24 Aug 2021 TM01 Termination of appointment of Amanda Lucille Churchill as a director on 16 July 2021
18 Aug 2021 RP04CS01 Second filing of Confirmation Statement dated 18 July 2021
03 Aug 2021 CS01 Confirmation statement made on 18 July 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18.08.2021.
03 Aug 2021 TM02 Termination of appointment of Crown Property Management Ltd as a secretary on 3 August 2021
19 Jul 2021 TM01 Termination of appointment of Lauren Jeanette Taylor as a director on 8 July 2021
13 Jul 2021 AA Micro company accounts made up to 25 December 2020
23 Jun 2021 TM01 Termination of appointment of Marilyn Jean Tozer as a director on 23 June 2021
21 Sep 2020 AP01 Appointment of Mrs Amanda Lucille Churchill as a director on 21 September 2020
21 Sep 2020 AP01 Appointment of Mrs Marilyn Jean Tozer as a director on 21 September 2020
21 Sep 2020 AP01 Appointment of Miss Lauren Jeanette Taylor as a director on 21 September 2020