WALNUTHILL PROPERTIES LTD

Company Documents

DateDescription
31/03/2031 March 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/03/2020 March 2020 30/06/19 AUDIT EXEMPTION SUBSIDIARY

View Document

19/03/2019 March 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

19/03/2019 March 2020 APPLICATION FOR STRIKING-OFF

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, NO UPDATES

View Document

26/02/2026 February 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

26/02/2026 February 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

12/12/1912 December 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, NO UPDATES

View Document

28/12/1828 December 2018 FULL ACCOUNTS MADE UP TO 01/07/18

View Document

12/03/1812 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, NO UPDATES

View Document

09/01/189 January 2018 FULL ACCOUNTS MADE UP TO 02/07/17

View Document

13/03/1713 March 2017 FULL ACCOUNTS MADE UP TO 26/06/16

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068413050003

View Document

01/02/171 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068413050001

View Document

24/03/1624 March 2016 FULL ACCOUNTS MADE UP TO 28/06/15

View Document

22/03/1622 March 2016 Annual return made up to 10 March 2016 with full list of shareholders

View Document

13/04/1513 April 2015 FULL ACCOUNTS MADE UP TO 29/06/14

View Document

23/03/1523 March 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068413050004

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068413050003

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068413050002

View Document

21/10/1421 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 068413050001

View Document

11/03/1411 March 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

12/12/1312 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

15/03/1315 March 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

21/01/1321 January 2013 FULL ACCOUNTS MADE UP TO 01/07/12

View Document

04/04/124 April 2012 FULL ACCOUNTS MADE UP TO 03/07/11

View Document

28/03/1228 March 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

04/04/114 April 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER MARK HARRIS / 10/03/2011

View Document

04/04/114 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MARK HARRIS / 10/03/2011

View Document

01/04/111 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS THIRLWELL / 10/03/2011

View Document

08/12/108 December 2010 FULL ACCOUNTS MADE UP TO 27/06/10

View Document

03/12/103 December 2010 PREVEXT FROM 31/03/2010 TO 30/06/2010

View Document

31/03/1031 March 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

10/03/0910 March 2009 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