Advanced company searchLink opens in new window

WALKERS PROPERTY LIMITED

Company number 11937363

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)
12 Feb 2024 CS01 Confirmation statement made on 10 February 2024 with no updates
30 Jan 2024 AA Micro company accounts made up to 30 April 2023
13 Feb 2023 CS01 Confirmation statement made on 10 February 2023 with no updates
13 Feb 2023 CH01 Director's details changed for Mr Sean Charles Walker on 13 February 2023
13 Feb 2023 CH01 Director's details changed for Mrs Leanne Walker on 13 February 2023
13 Feb 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Unit 3B Stone Pier Boatyard Shore Road Warsash Southampton Hampshire SO31 9FR on 13 February 2023
30 Jan 2023 AA Micro company accounts made up to 30 April 2022
05 Aug 2022 MR01 Registration of charge 119373630002, created on 1 August 2022
01 Aug 2022 MR01 Registration of charge 119373630001, created on 1 August 2022
14 Feb 2022 CS01 Confirmation statement made on 10 February 2022 with no updates
24 Nov 2021 AA Micro company accounts made up to 30 April 2021
09 Apr 2021 AA Micro company accounts made up to 30 April 2020
10 Feb 2021 CS01 Confirmation statement made on 10 February 2021 with no updates
04 Feb 2021 AD01 Registered office address changed from Station House North Street Havant Hampshire PO9 1QU England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Mrs Leanne Walker on 4 February 2021
04 Feb 2021 CH01 Director's details changed for Mr Sean Charles Walker on 4 February 2021
15 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
23 Mar 2020 PSC04 Change of details for Mrs Leanne Walker as a person with significant control on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mrs Leanne Walker on 23 March 2020
23 Mar 2020 PSC04 Change of details for Mr Sean Charles Walker as a person with significant control on 23 March 2020
23 Mar 2020 CH01 Director's details changed for Mr Sean Charles Walker on 23 March 2020
10 Apr 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2019-04-10
  • GBP 100