WALTHAM GROVE MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Micro company accounts made up to 2024-06-23

View Document

11/11/2411 November 2024 Confirmation statement made on 2024-11-11 with no updates

View Document

23/06/2423 June 2024 Annual accounts for year ending 23 Jun 2024

View Accounts

30/04/2430 April 2024 Termination of appointment of Diane Hart as a director on 2024-04-30

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-06-23

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-11 with no updates

View Document

23/06/2323 June 2023 Annual accounts for year ending 23 Jun 2023

View Accounts

23/03/2323 March 2023 Micro company accounts made up to 2022-06-23

View Document

16/11/2216 November 2022 Confirmation statement made on 2022-11-11 with no updates

View Document

23/06/2223 June 2022 Annual accounts for year ending 23 Jun 2022

View Accounts

26/01/2226 January 2022 Micro company accounts made up to 2021-06-23

View Document

29/12/2129 December 2021 Appointment of Hc Block & Estate Management Ltd as a secretary on 2021-12-29

View Document

29/12/2129 December 2021 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to 386 Finchampstead Road Finchampstead Wokingham RG40 3LA on 2021-12-29

View Document

13/12/2113 December 2021 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-12-03

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

23/06/2123 June 2021 Annual accounts for year ending 23 Jun 2021

View Accounts

18/12/2018 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/20

View Document

23/06/2023 June 2020 Annual accounts for year ending 23 Jun 2020

View Accounts

20/03/2020 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/19

View Document

13/11/1913 November 2019 CONFIRMATION STATEMENT MADE ON 11/11/19, NO UPDATES

View Document

23/06/1923 June 2019 Annual accounts for year ending 23 Jun 2019

View Accounts

06/03/196 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 11/11/18, NO UPDATES

View Document

23/06/1823 June 2018 Annual accounts for year ending 23 Jun 2018

View Accounts

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/17

View Document

16/11/1716 November 2017 CONFIRMATION STATEMENT MADE ON 11/11/17, NO UPDATES

View Document

08/02/178 February 2017 23/06/16 TOTAL EXEMPTION FULL

View Document

22/11/1622 November 2016 CONFIRMATION STATEMENT MADE ON 11/11/16, WITH UPDATES

View Document

04/07/164 July 2016 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML COMPANY SECRETARIAL SERVICES LIMITED / 04/07/2016

View Document

09/05/169 May 2016 MICRO COMPANY ACCOUNTS MADE UP TO 23/06/15

View Document

24/11/1524 November 2015 11/11/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 Annual accounts for year ending 23 Jun 2015

View Accounts

11/01/1511 January 2015 23/06/14 TOTAL EXEMPTION FULL

View Document

18/11/1418 November 2014 11/11/14 NO MEMBER LIST

View Document

11/02/1411 February 2014 23/06/13 TOTAL EXEMPTION FULL

View Document

11/11/1311 November 2013 11/11/13 NO MEMBER LIST

View Document

05/11/135 November 2013 DIRECTOR APPOINTED TIMOTHY YORKE

View Document

05/11/135 November 2013 DIRECTOR APPOINTED MICHAEL SMYTH

View Document

09/09/139 September 2013 DIRECTOR APPOINTED ANDREW THOMAS OVERTON SHIRLEY

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE ATWELL

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, DIRECTOR ANTLER HOMES SOUTHERN PLC

View Document

10/07/1310 July 2013 DIRECTOR APPOINTED DIANE HART

View Document

10/07/1310 July 2013 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

10/07/1310 July 2013 APPOINTMENT TERMINATED, SECRETARY GEORGE EDWARD CHARLES ATWELL

View Document

10/07/1310 July 2013 CHANGE PERSON AS DIRECTOR

View Document

12/11/1212 November 2012 11/11/12 NO MEMBER LIST

View Document

09/11/129 November 2012 23/06/12 TOTAL EXEMPTION FULL

View Document

10/07/1210 July 2012 PREVSHO FROM 30/11/2012 TO 23/06/2012

View Document

03/07/123 July 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

22/12/1122 December 2011 11/11/11 NO MEMBER LIST

View Document

22/12/1122 December 2011 DIRECTOR APPOINTED MR GEORGE EDWARD CHARLES ATWELL

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR TIM FOREMAN

View Document

20/12/1120 December 2011 REGISTERED OFFICE CHANGED ON 20/12/2011 FROM ANTLER HOMES UNIT 64 BARWELL BUSINESS PARK LEATHERHEAD ROAD CHESSINGTON SURREY KT9 2NY UNITED KINGDOM

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • EW VENTURES LTD


  • 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