WALNUT TREE GARDEN MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewConfirmation statement made on 2025-07-27 with no updates

View Document

19/12/2419 December 2024 Micro company accounts made up to 2024-06-30

View Document

03/09/243 September 2024 Director's details changed for Mr Jeremy Whittaker on 2024-09-03

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-27 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-06-30

View Document

15/03/2415 March 2024 Registered office address changed from 111 West Street Faversham ME13 7JB England to C/O Love Property Management Ltd Clover House John Wilson Business Park Whitstable CT5 3QZ on 2024-03-15

View Document

15/03/2415 March 2024 Termination of appointment of William Property Management Limited as a secretary on 2024-03-09

View Document

15/03/2415 March 2024 Appointment of Love Property Management Ltd as a secretary on 2024-03-10

View Document

28/07/2328 July 2023 Termination of appointment of Nicholas Henry Rowe as a director on 2023-07-28

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-27 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

13/03/2313 March 2023 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

23/02/2223 February 2022 Micro company accounts made up to 2021-06-30

View Document

22/02/2222 February 2022 Notification of a person with significant control statement

View Document

08/02/228 February 2022 Registered office address changed from Gunpowder Works Off Bysing Wood Road Faversham Kent ME13 7UD United Kingdom to 111 West Street Faversham ME13 7JB on 2022-02-08

View Document

08/02/228 February 2022 Appointment of William Property Management Limited as a secretary on 2022-02-01

View Document

08/02/228 February 2022 Cessation of Stephen Charles Bray as a person with significant control on 2022-02-01

View Document

02/10/212 October 2021 Confirmation statement made on 2021-07-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

21/04/2121 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

14/04/2114 April 2021 REGISTERED OFFICE CHANGED ON 14/04/2021 FROM 94 PARK LANE CROYDON SURREY CR0 1JB UNITED KINGDOM

View Document

10/02/2110 February 2021 APPOINTMENT TERMINATED, SECRETARY HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 27/07/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

20/05/2020 May 2020 DIRECTOR APPOINTED MR GARY JOHN KELLERS

View Document

13/03/2013 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

10/12/1910 December 2019 DIRECTOR APPOINTED MR NICHOLAS HENRY ROWE

View Document

12/07/1912 July 2019 REGISTERED OFFICE CHANGED ON 12/07/2019 FROM 234 BULL LANE ECCLES AYLESFORD KENT ME20 7HF UNITED KINGDOM

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 29/06/19, NO UPDATES

View Document

12/07/1912 July 2019 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LIMITED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/03/195 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM SCHOLARS HOUSE 60 COLLEGE ROAD MAIDSTONE KENT ME15 6SJ

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY WHITTAKER / 01/10/2018

View Document

18/07/1818 July 2018 CONFIRMATION STATEMENT MADE ON 29/06/18, WITH UPDATES

View Document

19/05/1819 May 2018 DIRECTOR APPOINTED MR SIMON GILES

View Document

16/05/1816 May 2018 DIRECTOR APPOINTED MR JEREMY WHITTAKER

View Document

16/05/1816 May 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BRAY

View Document

23/01/1823 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 29/06/17, NO UPDATES

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN BRAY

View Document

22/12/1622 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

26/07/1626 July 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL OSBOURNE

View Document

26/07/1626 July 2016 29/06/16 NO MEMBER LIST

View Document

12/10/1512 October 2015 DIRECTOR APPOINTED MR STEPHEN BRAY

View Document

05/08/155 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

21/07/1521 July 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN PYE

View Document

21/07/1521 July 2015 29/06/15 NO MEMBER LIST

View Document

23/10/1423 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

04/08/144 August 2014 29/06/14 NO MEMBER LIST

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE ROBERTS

View Document

14/08/1314 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

19/07/1319 July 2013 29/06/13 NO MEMBER LIST

View Document

16/05/1316 May 2013 REGISTERED OFFICE CHANGED ON 16/05/2013 FROM HILLREED HOUSE 60 COLLEGE ROAD MAIDSTONE ME15 6SJ UNITED KINGDOM

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR PAUL SIMON OSBOURNE

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY CLIVE ROBERTS

View Document

15/05/1315 May 2013 DIRECTOR APPOINTED MR STEPHEN JOHN PYE

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR DEAN MARKALL

View Document

29/06/1229 June 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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