Advanced company searchLink opens in new window

WALTER CRAFT COURT MANAGEMENT COMPANY LIMITED

Company number 11233178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 Feb 2024 PSC08 Notification of a person with significant control statement
21 Feb 2024 PSC07 Cessation of Debra Kingdom Ritsperis as a person with significant control on 21 February 2024
05 Feb 2024 PSC01 Notification of Debra Kingdom Ritsperis as a person with significant control on 1 March 2023
30 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Oct 2023 CS01 Confirmation statement made on 22 October 2023 with no updates
23 May 2023 TM01 Termination of appointment of Oliver James Mcgovern as a director on 23 May 2023
23 May 2023 PSC07 Cessation of Oliver James Mcgovern as a person with significant control on 23 May 2023
23 May 2023 AD01 Registered office address changed from 2nd Floor 1 High Street Witney OX28 6HW England to 2 Walter Craft Court Station Road Chipping Norton OX7 5EW on 23 May 2023
04 May 2023 AP01 Appointment of Mr Mark Wohltmann as a director on 4 May 2023
04 May 2023 AP01 Appointment of Dr Jonathan Frank Room as a director on 4 May 2023
04 May 2023 AP01 Appointment of Mrs Debra Ritsperis as a director on 4 May 2023
04 May 2023 AP01 Appointment of Miss Kirsty Wright as a director on 4 May 2023
08 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
02 Feb 2023 TM02 Termination of appointment of Covenant Management Limited as a secretary on 1 February 2023
22 Jun 2022 AA Micro company accounts made up to 31 March 2022
07 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 31 March 2021
08 Mar 2021 CS01 Confirmation statement made on 4 March 2021 with updates
15 Dec 2020 AA Micro company accounts made up to 31 March 2020
19 Nov 2020 AP04 Appointment of Covenant Management Limited as a secretary on 19 November 2020
19 Nov 2020 AD01 Registered office address changed from The Old Exchange 16 Market Place Woodstock Oxfordshire OX20 1TA United Kingdom to 2nd Floor 1 High Street Witney OX28 6HW on 19 November 2020
10 Mar 2020 CS01 Confirmation statement made on 4 March 2020 with no updates
15 Nov 2019 AA Accounts for a dormant company made up to 31 March 2019
04 Mar 2019 CS01 Confirmation statement made on 4 March 2019 with no updates
05 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)