17-18 WALCOT PARADE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Micro company accounts made up to 2024-12-31

View Document

27/03/2527 March 2025 Appointment of Spg Property Ltd as a secretary on 2025-03-27

View Document

27/03/2527 March 2025 Registered office address changed from 23 Leafield Way Neston Corsham SN13 9RS England to Unit 6 Pickwick Park Park Lane Corsham SN13 0HN on 2025-03-27

View Document

18/03/2518 March 2025 Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 23 Leafield Way Neston Corsham SN13 9RS on 2025-03-18

View Document

18/03/2518 March 2025 Termination of appointment of Bath Leasehold Management Ltd as a secretary on 2025-03-18

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

11/10/2411 October 2024 Second filing of Confirmation Statement dated 2024-10-08

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-08 with no updates

View Document

21/08/2421 August 2024 Appointment of Mr Thomas Robert Lewis as a director on 2024-08-21

View Document

07/05/247 May 2024 Micro company accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

07/11/237 November 2023 Confirmation statement made on 2023-11-07 with no updates

View Document

06/11/236 November 2023 Registered office address changed from West of England Estate Management Company Limited 1 Belmont Bath Avon BA1 5DZ to 9 Margarets Buildings Bath BA1 2LP on 2023-11-06

View Document

06/11/236 November 2023 Termination of appointment of Paul Martin Perry as a secretary on 2023-11-01

View Document

06/11/236 November 2023 Appointment of Bath Leasehold Management Ltd as a secretary on 2023-11-06

View Document

06/11/236 November 2023 Registered office address changed from 9 Margarets Buildings Bath BA1 2LP England to 9 Margarets Buildings Bath BA1 2LP on 2023-11-06

View Document

04/07/234 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

30/01/2330 January 2023 Appointment of Mr Benjamin Alexander Shimmin as a director on 2023-01-30

View Document

16/01/2316 January 2023 Termination of appointment of Maraget Hill as a director on 2023-01-16

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/11/2222 November 2022 Confirmation statement made on 2022-11-21 with updates

View Document

20/09/2220 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-21 with updates

View Document

30/07/2130 July 2021 Termination of appointment of Thomas Robert Lewis as a director on 2021-07-30

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

04/12/184 December 2018 CONFIRMATION STATEMENT MADE ON 21/11/18, WITH UPDATES

View Document

14/09/1814 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 21/11/17, WITH UPDATES

View Document

11/09/1711 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 21/11/16, WITH UPDATES

View Document

18/05/1618 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/11/1530 November 2015 Annual return made up to 21 November 2015 with full list of shareholders

View Document

27/11/1527 November 2015 APPOINTMENT TERMINATED, DIRECTOR ALEX WOODS

View Document

04/08/154 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/11/1428 November 2014 Annual return made up to 21 November 2014 with full list of shareholders

View Document

06/03/146 March 2014 DIRECTOR APPOINTED HUGH WILSON LEWIS

View Document

20/01/1420 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

26/11/1326 November 2013 Annual return made up to 21 November 2013 with full list of shareholders

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR GARY TEMPRELL

View Document

01/03/131 March 2013 DIRECTOR APPOINTED MR GARY NICHOLAS TEMPRELL

View Document

08/02/138 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

27/11/1227 November 2012 Annual return made up to 21 November 2012 with full list of shareholders

View Document

25/10/1225 October 2012 DIRECTOR APPOINTED MRS MARAGET HILL

View Document

03/04/123 April 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCKENZIE

View Document

13/02/1213 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

23/11/1123 November 2011 Annual return made up to 21 November 2011 with full list of shareholders

View Document

01/02/111 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

25/11/1025 November 2010 Annual return made up to 21 November 2010 with full list of shareholders

View Document

08/06/108 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEX WOODS / 01/10/2009

View Document

02/12/092 December 2009 Annual return made up to 21 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS ROBERT LEWIS / 01/10/2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT EDWARD MCKENZIE / 01/10/2009

View Document

25/10/0925 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/07/0929 July 2009 RETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS

View Document

29/07/0929 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MCKENZIE / 22/07/2009

View Document

28/07/0928 July 2009 SECRETARY APPOINTED PAUL MARTIN PERRY

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY SHORLAND

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM C/O EXECUTIVE PROPERTY SERVICES 28 THE MALL CLIFTON BRISTOL BS8 4DS

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED ROBERT EDWARD MCKENZIE

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED ALEX WOODS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/12/0714 December 2007 RETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

05/01/075 January 2007 RETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/12/0529 December 2005 £ NC 14/15 20/04/04

View Document

29/12/0529 December 2005 NC INC ALREADY ADJUSTED 20/04/04

View Document

09/12/059 December 2005 RETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

02/06/052 June 2005 SECRETARY RESIGNED

View Document

02/06/052 June 2005 NEW SECRETARY APPOINTED

View Document

07/12/047 December 2004 RETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

16/11/0216 November 2002 REGISTERED OFFICE CHANGED ON 16/11/02 FROM: 1 MILSOM STREET BATH BANES BA1 1DA

View Document

08/08/028 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

14/03/0214 March 2002 RETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 DIRECTOR RESIGNED

View Document

18/02/0218 February 2002 NEW SECRETARY APPOINTED

View Document

18/02/0218 February 2002 NEW DIRECTOR APPOINTED

View Document

21/11/0021 November 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company