Advanced company searchLink opens in new window

WALDENBURY CLOSE MANAGEMENT COMPANY LIMITED

Company number 06349950

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)
25 Apr 2024 AA Micro company accounts made up to 31 August 2023
15 Nov 2023 CH04 Secretary's details changed for Banner Property Services Limited on 25 July 2023
23 Aug 2023 CS01 Confirmation statement made on 21 August 2023 with no updates
23 Aug 2023 AD01 Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to C/O Banner Property Services Cock and Rabbit House the Lee Great Missenden Buckinghamshire HP16 9LZ on 23 August 2023
24 Mar 2023 AA Accounts for a dormant company made up to 31 August 2022
21 Aug 2022 CS01 Confirmation statement made on 21 August 2022 with no updates
11 Jan 2022 AA Accounts for a dormant company made up to 31 August 2021
25 Aug 2021 CS01 Confirmation statement made on 21 August 2021 with no updates
03 Mar 2021 AA Accounts for a dormant company made up to 31 August 2020
21 Aug 2020 CS01 Confirmation statement made on 21 August 2020 with no updates
22 Apr 2020 AA Accounts for a dormant company made up to 31 August 2019
29 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with no updates
07 May 2019 AA Accounts for a dormant company made up to 31 August 2018
28 Aug 2018 CS01 Confirmation statement made on 21 August 2018 with no updates
18 Apr 2018 AA Accounts for a dormant company made up to 31 August 2017
27 Feb 2018 CH04 Secretary's details changed for Banner Property Services Limited on 27 February 2018
19 Feb 2018 AD01 Registered office address changed from C/O Banner Property Services Limited Suffolk House the Green Wooburn Green High Wycombe Buckinghamshire HP10 0EU to Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN on 19 February 2018
04 Sep 2017 CS01 Confirmation statement made on 21 August 2017 with updates
24 May 2017 AA Total exemption full accounts made up to 31 August 2016
02 Sep 2016 CS01 Confirmation statement made on 21 August 2016 with updates
02 Sep 2016 AP01 Appointment of Mrs Joanna Fisher as a director on 31 August 2016
02 Sep 2016 AP01 Appointment of Dr Lalarukh Ghausia Asim as a director on 31 August 2016
24 May 2016 AA Total exemption full accounts made up to 31 August 2015
15 Sep 2015 AR01 Annual return made up to 21 August 2015 no member list
15 Sep 2015 TM02 Termination of appointment of Leasehold Management Services Ltd as a secretary on 1 September 2015