Advanced company searchLink opens in new window

WALNUT TREE GARDEN MANAGEMENT COMPANY LIMITED

Company number 08124447

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)
15 Mar 2024 AP04 Appointment of Love Property Management Ltd as a secretary on 10 March 2024
15 Mar 2024 TM02 Termination of appointment of William Property Management Limited as a secretary on 9 March 2024
15 Mar 2024 AD01 Registered office address changed from 111 West Street Faversham ME13 7JB England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ on 15 March 2024
28 Jul 2023 TM01 Termination of appointment of Nicholas Henry Rowe as a director on 28 July 2023
27 Jul 2023 CS01 Confirmation statement made on 27 July 2023 with no updates
13 Mar 2023 AA Micro company accounts made up to 30 June 2022
28 Jul 2022 CS01 Confirmation statement made on 27 July 2022 with no updates
28 Jul 2022 TM01 Termination of appointment of Gary John Kellers as a director on 15 July 2022
23 Feb 2022 AA Micro company accounts made up to 30 June 2021
22 Feb 2022 PSC08 Notification of a person with significant control statement
08 Feb 2022 PSC07 Cessation of Stephen Charles Bray as a person with significant control on 1 February 2022
08 Feb 2022 AP04 Appointment of William Property Management Limited as a secretary on 1 February 2022
08 Feb 2022 AD01 Registered office address changed from Gunpowder Works Off Bysing Wood Road Faversham Kent ME13 7UD United Kingdom to 111 West Street Faversham ME13 7JB on 8 February 2022
02 Oct 2021 CS01 Confirmation statement made on 27 July 2021 with no updates
21 Apr 2021 AA Micro company accounts made up to 30 June 2020
14 Apr 2021 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Gunpowder Works Off Bysing Wood Road Faversham Kent ME13 7UD on 14 April 2021
10 Feb 2021 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 5 February 2021
27 Jul 2020 CS01 Confirmation statement made on 27 July 2020 with no updates
20 May 2020 AP01 Appointment of Mr Gary John Kellers as a director on 19 May 2020
13 Mar 2020 AA Micro company accounts made up to 30 June 2019
10 Dec 2019 AP01 Appointment of Mr Nicholas Henry Rowe as a director on 3 December 2019
12 Jul 2019 CS01 Confirmation statement made on 29 June 2019 with no updates
12 Jul 2019 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 1 July 2019
12 Jul 2019 AD01 Registered office address changed from 234 Bull Lane Eccles Aylesford Kent ME20 7HF United Kingdom to 94 Park Lane Croydon Surrey CR0 1JB on 12 July 2019
05 Mar 2019 AA Accounts for a dormant company made up to 30 June 2018