WALTER CRAFT COURT MANAGEMENT COMPANY LIMITED
Company number 11233178
- Company Overview for WALTER CRAFT COURT MANAGEMENT COMPANY LIMITED (11233178)
- Filing history for WALTER CRAFT COURT MANAGEMENT COMPANY LIMITED (11233178)
- People for WALTER CRAFT COURT MANAGEMENT COMPANY LIMITED (11233178)
- More for WALTER CRAFT COURT MANAGEMENT COMPANY LIMITED (11233178)
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
|