7 WALPOLE GARDENS MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/05/2511 May 2025 Micro company accounts made up to 2025-03-24

View Document

24/03/2524 March 2025 Annual accounts for year ending 24 Mar 2025

View Accounts

15/03/2515 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

23/04/2423 April 2024 Micro company accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

15/03/2415 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

26/04/2326 April 2023 Micro company accounts made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

13/03/2313 March 2023 Confirmation statement made on 2023-03-13 with no updates

View Document

29/04/2229 April 2022 Micro company accounts made up to 2022-03-24

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

01/10/191 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/19

View Document

28/12/1828 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 24/03/18

View Document

09/12/189 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

12/12/1712 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

16/10/1716 October 2017 24/03/17 TOTAL EXEMPTION FULL

View Document

11/12/1611 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 24 March 2016

View Document

13/12/1513 December 2015 Annual return made up to 8 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 SECRETARY APPOINTED MR BRIAN EDWARD HERBERT

View Document

03/10/153 October 2015 Annual accounts small company total exemption made up to 24 March 2015

View Document

11/08/1511 August 2015 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

11/08/1511 August 2015 REGISTERED OFFICE CHANGED ON 11/08/2015 FROM 94 PARK LANE CROYDON SURREY CR0 1JB

View Document

23/12/1423 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 24 March 2014

View Document

22/01/1422 January 2014 Annual return made up to 8 December 2013 with full list of shareholders

View Document

20/01/1420 January 2014 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

20/01/1420 January 2014 REGISTERED OFFICE CHANGED ON 20/01/2014 FROM 9-11 THE QUADRANT RICHMOND TW9 1BP ENGLAND

View Document

02/01/142 January 2014 Annual accounts small company total exemption made up to 24 March 2013

View Document

30/08/1330 August 2013 APPOINTMENT TERMINATED, SECRETARY COSEC MANAGEMENT SERVICES LIMITED

View Document

30/08/1330 August 2013 REGISTERED OFFICE CHANGED ON 30/08/2013 FROM SUITE D GLOBAL HOUSE SHREWSBURY BUSINESS PARK SHREWSBURY SY2 6LG ENGLAND

View Document

12/12/1212 December 2012 Annual return made up to 8 December 2012 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 24 March 2012

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM 2 THE GARDENS OFFICE VILLAGE FAREHAM HAMPSHIRE PO16 8SS

View Document

08/02/128 February 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / COSEC MANAGEMENT SERVICES LIMITED / 07/02/2012

View Document

21/12/1121 December 2011 Annual accounts small company total exemption made up to 24 March 2011

View Document

13/12/1113 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 24 March 2010

View Document

09/12/109 December 2010 Annual return made up to 8 December 2010 with full list of shareholders

View Document

21/01/1021 January 2010 Annual accounts small company total exemption made up to 24 March 2009

View Document

16/12/0916 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

21/04/0921 April 2009 SECRETARY APPOINTED COSEC MANAGEMENT SERVICES LIMITED

View Document

21/04/0921 April 2009 REGISTERED OFFICE CHANGED ON 21/04/2009 FROM 19 HIGH STREET GREAT BOOKHAM SURREY KT23 4AA

View Document

12/01/0912 January 2009 Annual accounts small company total exemption made up to 24 March 2008

View Document

29/12/0829 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

29/12/0829 December 2008 APPOINTMENT TERMINATED SECRETARY JENNIFER BARDEN

View Document

22/01/0822 January 2008 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/07

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/06

View Document

18/12/0618 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 19 HIGH STREET GREAT BOOKHAM LEATHERHEAD SURREY KT23 4AA

View Document

05/01/065 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/05

View Document

19/01/0519 January 2005 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/04

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/03

View Document

24/01/0424 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/02

View Document

09/01/039 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

15/02/0215 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/03/01

View Document

15/02/0215 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 NEW DIRECTOR APPOINTED

View Document

09/01/029 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

20/09/0120 September 2001 NEW SECRETARY APPOINTED

View Document

20/09/0120 September 2001 SECRETARY RESIGNED

View Document

08/01/018 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/03/00

View Document

12/01/0012 January 2000 RETURN MADE UP TO 08/12/99; NO CHANGE OF MEMBERS

View Document

06/10/996 October 1999 FULL ACCOUNTS MADE UP TO 24/03/99

View Document

06/09/996 September 1999 REGISTERED OFFICE CHANGED ON 06/09/99 FROM: 30-32 CHERTSEY ROAD WOKING SURREY GU21 5AJ

View Document

22/12/9822 December 1998 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

20/10/9820 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 24/03/99

View Document

09/07/989 July 1998 £ NC 6/125006 25/06/98

View Document

02/04/982 April 1998 NEW SECRETARY APPOINTED

View Document

02/04/982 April 1998 REGISTERED OFFICE CHANGED ON 02/04/98 FROM: 7 WALPOLE GARDENS STRAWBERRY HILL TWICKENHAM MIDDLESEX TW2 5SL

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

23/12/9723 December 1997 NEW SECRETARY APPOINTED

View Document

23/12/9723 December 1997 REGISTERED OFFICE CHANGED ON 23/12/97 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/12/9723 December 1997 NEW DIRECTOR APPOINTED

View Document

23/12/9723 December 1997 SECRETARY RESIGNED

View Document

08/12/978 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information