WALNUT TREE PROPERTIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/08/2515 August 2025 | Total exemption full accounts made up to 2025-03-31 |
18/06/2518 June 2025 | Confirmation statement made on 2025-06-16 with no updates |
16/04/2516 April 2025 | Change of details for Ms Lauren Ashleigh Harris as a person with significant control on 2025-04-12 |
15/04/2515 April 2025 | Director's details changed for Mr Russell James Harris on 2025-04-12 |
15/04/2515 April 2025 | Director's details changed for Ms Lauren Ashleigh Harris on 2025-04-12 |
15/04/2515 April 2025 | Change of details for Mr Russell James Harris as a person with significant control on 2025-04-12 |
15/04/2515 April 2025 | Change of details for Ms Lauren Ashleigh Harris as a person with significant control on 2025-04-12 |
15/04/2515 April 2025 | Registered office address changed from The Long Barn Eakley Lane Stoke Goldington Newport Pagnell Bucks MK16 8LP to 22-24 Harborough Road Northampton NN2 7AZ on 2025-04-15 |
15/04/2515 April 2025 | Director's details changed for Mr Russell James Harris on 2025-04-12 |
15/04/2515 April 2025 | Change of details for Mr Russell James Harris as a person with significant control on 2025-04-12 |
15/04/2515 April 2025 | Director's details changed for Ms Lauren Ashleigh Harris on 2025-04-12 |
14/11/2414 November 2024 | Total exemption full accounts made up to 2024-03-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-16 with no updates |
28/05/2428 May 2024 | Change of details for Ms Lauren Ashleigh Harris as a person with significant control on 2016-04-06 |
28/05/2428 May 2024 | Change of details for Mr Russell James Harris as a person with significant control on 2016-04-06 |
24/05/2424 May 2024 | Director's details changed for Mr Russell James Harris on 2024-05-24 |
24/05/2424 May 2024 | Change of details for Ms Lauren Ashleigh Harris as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Change of details for Mr Russell James Harris as a person with significant control on 2024-05-24 |
24/05/2424 May 2024 | Director's details changed for Ms Lauren Ashleigh Harris on 2024-05-24 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
14/12/2314 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/06/2329 June 2023 | Confirmation statement made on 2023-06-16 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Registration of charge 087260910003, created on 2022-12-16 |
21/12/2221 December 2022 | Registration of charge 087260910004, created on 2022-12-21 |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
01/12/211 December 2021 | Total exemption full accounts made up to 2021-03-31 |
18/10/2118 October 2021 | Confirmation statement made on 2021-10-10 with updates |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
21/10/1921 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
30/11/1830 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
20/11/1820 November 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
30/11/1730 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
21/11/1721 November 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
14/11/1614 November 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
21/09/1621 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
06/11/156 November 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
13/07/1513 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
22/04/1522 April 2015 | REGISTERED OFFICE CHANGED ON 22/04/2015 FROM THE LONG BARN EAKLEY LANES STOKE GOLDINGTON NEWPORT PAGNELL BUCKINGHAMSHIRE MK16 8LP ENGLAND |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LAUREN ASHLEIGH HARRIS / 14/01/2015 |
14/01/1514 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES HARRIS / 14/01/2015 |
14/01/1514 January 2015 | REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 16 SPINNEY DRIVE COLLINGTREE NORTHAMPTON NN4 0NG |
13/12/1413 December 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087260910002 |
29/11/1429 November 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 087260910001 |
26/11/1426 November 2014 | SAIL ADDRESS CREATED |
26/11/1426 November 2014 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI |
26/11/1426 November 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
18/10/1318 October 2013 | CURREXT FROM 31/10/2014 TO 31/03/2015 |
10/10/1310 October 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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