WALMAN HOUSE MANAGEMENT CO. LTD.

03749608
MARKET SQUARE CHAMBERS SUITES 4 & 5 MARKET SQUARE CHAMBERS, 4 WEST STREET ROCHFORD ESSEX SS4 1AL

Documents

Documents
Date Category Description Pages
02 Jul 2024 accounts Annual Accounts 5 Buy now
22 Apr 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
19 Oct 2023 accounts Annual Accounts 5 Buy now
22 Apr 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Dec 2022 accounts Annual Accounts 5 Buy now
08 Apr 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
31 Jan 2022 accounts Annual Accounts 5 Buy now
26 Apr 2021 accounts Annual Accounts 5 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Jan 2020 accounts Annual Accounts 5 Buy now
17 Jul 2019 officers Appointment of corporate secretary (Prittlewell Consulting Limited) 2 Buy now
17 Jul 2019 officers Change of particulars for director (Mr Peter Edward Zammit) 2 Buy now
17 Jul 2019 officers Change of particulars for director (Mr Ben James Clayden) 2 Buy now
17 Jul 2019 officers Change of particulars for director (Brian Richard Ashton) 2 Buy now
01 Jul 2019 officers Termination of appointment of secretary (Cosec Management Services Limited) 1 Buy now
01 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
13 Sep 2018 accounts Annual Accounts 8 Buy now
09 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Jul 2017 accounts Annual Accounts 8 Buy now
26 Jun 2017 officers Termination of appointment of secretary (Sutherland Corporate Services Limited) 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Apr 2017 officers Appointment of corporate secretary (Cosec Management Services Limited) 2 Buy now
10 Apr 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Feb 2017 officers Termination of appointment of director (Rebecca Louise Mactanish Hepburn) 1 Buy now
15 Dec 2016 accounts Annual Accounts 8 Buy now
09 Jun 2016 officers Appointment of director (Brian Richard Ashton) 2 Buy now
09 Jun 2016 officers Appointment of director (Ben James Clayden) 2 Buy now
25 May 2016 officers Change of particulars for director (Mr Peter Edward Zammit) 2 Buy now
23 May 2016 officers Appointment of director (Mr Peter Edward Zammit) 2 Buy now
13 Apr 2016 annual-return Annual Return 6 Buy now
07 Apr 2016 officers Termination of appointment of director (Ben James Clayden) 1 Buy now
22 Jan 2016 accounts Annual Accounts 6 Buy now
10 Nov 2015 officers Termination of appointment of director (Gavin Mark Lee) 1 Buy now
10 Nov 2015 officers Termination of appointment of director (Michael Bernard Watson) 1 Buy now
21 Aug 2015 officers Appointment of director (Ben James Clayden) 2 Buy now
22 May 2015 annual-return Annual Return 8 Buy now
29 Jan 2015 accounts Annual Accounts 6 Buy now
21 May 2014 annual-return Annual Return 6 Buy now
15 Nov 2013 accounts Annual Accounts 6 Buy now
24 May 2013 annual-return Annual Return 8 Buy now
14 Jan 2013 accounts Annual Accounts 8 Buy now
09 Oct 2012 officers Appointment of director (Mr Michael Bernard Watson) 2 Buy now
31 Jul 2012 annual-return Annual Return 5 Buy now
31 Jan 2012 accounts Annual Accounts 5 Buy now
04 May 2011 officers Termination of appointment of secretary (Julie Murdoch) 1 Buy now
04 May 2011 annual-return Annual Return 7 Buy now
04 May 2011 officers Appointment of corporate secretary (Sutherland Corporate Services Limited) 2 Buy now
26 Jan 2011 accounts Annual Accounts 5 Buy now
28 Apr 2010 annual-return Annual Return 16 Buy now
25 Jan 2010 accounts Annual Accounts 9 Buy now
02 Sep 2009 officers Appointment terminated director anthony tobin 1 Buy now
16 Jun 2009 officers Secretary appointed julie murdoch 2 Buy now
09 Jun 2009 annual-return Return made up to 09/04/09; full list of members 11 Buy now
21 May 2009 accounts Annual Accounts 11 Buy now
23 Apr 2009 officers Appointment terminated secretary peter burnett 1 Buy now
28 Jul 2008 annual-return Return made up to 09/04/08; full list of members 12 Buy now
29 Feb 2008 accounts Annual Accounts 11 Buy now
21 Feb 2008 officers Director resigned 1 Buy now
01 Aug 2007 annual-return Return made up to 09/04/07; full list of members 14 Buy now
05 Mar 2007 accounts Annual Accounts 11 Buy now
13 Jul 2006 annual-return Return made up to 09/04/06; full list of members 14 Buy now
02 Mar 2006 accounts Annual Accounts 9 Buy now
15 Sep 2005 officers Secretary resigned 1 Buy now
15 Sep 2005 officers New secretary appointed 2 Buy now
02 Jul 2005 annual-return Return made up to 09/04/05; full list of members 19 Buy now
10 Feb 2005 accounts Annual Accounts 10 Buy now
16 Dec 2004 officers Secretary's particulars changed 1 Buy now
09 Sep 2004 annual-return Return made up to 09/04/04; full list of members 13 Buy now
23 Aug 2004 accounts Annual Accounts 9 Buy now
23 Jul 2004 officers New director appointed 2 Buy now
06 Aug 2003 annual-return Return made up to 09/04/03; full list of members 14 Buy now
03 Jul 2003 address Registered office changed on 03/07/03 from: 40-42 high street maldon essex CM9 5PN 1 Buy now
04 Mar 2003 accounts Annual Accounts 5 Buy now
25 Feb 2003 officers New director appointed 2 Buy now
16 May 2002 annual-return Return made up to 09/04/02; no change of members 6 Buy now
11 Mar 2002 accounts Annual Accounts 5 Buy now
21 Sep 2001 officers Director resigned 1 Buy now
21 Aug 2001 address Registered office changed on 21/08/01 from: the lodge 13 high street ingatestone essex CM4 9ED 1 Buy now
08 Jul 2001 officers New director appointed 2 Buy now
29 Jun 2001 annual-return Return made up to 09/04/01; no change of members 7 Buy now
19 Jun 2001 address Registered office changed on 19/06/01 from: c/o edwards e & son & noice LTD 139 high street billericay essex CM12 9AF 1 Buy now
13 Jun 2001 officers Director resigned 1 Buy now
13 Jun 2001 officers New director appointed 2 Buy now
06 Jun 2001 accounts Annual Accounts 5 Buy now
16 Jan 2001 gazette Gazette Filings Brought Up To Date 1 Buy now
16 Jan 2001 gazette Gazette Notice Compulsary 1 Buy now
12 Jan 2001 annual-return Return made up to 09/04/00; full list of members 11 Buy now
01 Sep 2000 officers Secretary resigned 1 Buy now
01 Sep 2000 officers New secretary appointed 2 Buy now
09 Apr 1999 incorporation Incorporation Company 23 Buy now