(CS01) Confirmation statement with no updates 2023-09-12
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-12-31
filed on: 27th, February 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-09-12
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 14th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2021-09-12
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 22nd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-12
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 13th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-09-12
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-09-20 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 115 Ashfield Street London E1 3EX on 2019-09-20
filed on: 20th, September 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2019-09-20
filed on: 20th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 19th, February 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-09-12
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 13th, February 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-09-12
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) Secretary appointment termination on 2017-09-11
filed on: 11th, September 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 115 Ashfield Street London E1 3EX to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2017-09-11
filed on: 11th, September 2017
| address
|
Free Download
(1 page)
|
(CH01) On 2017-09-11 director's details were changed
filed on: 11th, September 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 26th, February 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2016-09-04
filed on: 16th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 11th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-09-04 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-09-16: 1163.00 GBP
capital
|
|
(TM01) Director appointment termination date: 2015-04-01
filed on: 15th, April 2015
| officers
|
Free Download
(1 page)
|
(AP03) On 2015-04-01 - new secretary appointed
filed on: 14th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2015-04-01
filed on: 14th, April 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 20th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 3rd, October 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2014-09-04 with full list of members
filed on: 7th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-09-07: 1163.00 GBP
capital
|
|
(AR01) Annual return made up to 2013-09-04 with full list of members
filed on: 5th, September 2013
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed walbrook property management LIMITEDcertificate issued on 06/06/13
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 6th, June 2013
| change of name
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013-05-23
filed on: 23rd, May 2013
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 25th, February 2013
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2013-01-30
filed on: 30th, January 2013
| resolution
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 30th, January 2013
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-09-04 with full list of members
filed on: 4th, September 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-12-31
filed on: 13th, August 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 60 Cannon Street London EC4N 6NP England on 2012-07-05
filed on: 5th, July 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-12-31
filed on: 30th, September 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2011-09-04 with full list of members
filed on: 6th, September 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2010-12-31: 1153.00 GBP
filed on: 5th, January 2011
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2010-09-04 with full list of members
filed on: 8th, September 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On 2010-09-04 secretary's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(1 page)
|
(CH01) On 2010-09-04 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2010-06-29: 1125.00 GBP
filed on: 2nd, July 2010
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 115 Ashfield Street London E1 3EX on 2010-04-22
filed on: 22nd, April 2010
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 26th, January 2010
| resolution
|
Free Download
(24 pages)
|
(AA) Accounts for a dormant company made up to 2009-12-31
filed on: 22nd, January 2010
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 15th, January 2010
| resolution
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2009-12-15: 1000.00 GBP
filed on: 23rd, December 2009
| capital
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2009-10-23
filed on: 23rd, October 2009
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 2010-04-30 to 2009-12-31
filed on: 20th, October 2009
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to 2009-09-05
filed on: 5th, September 2009
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed linnmont holdings LIMITEDcertificate issued on 18/06/09
filed on: 16th, June 2009
| change of name
|
|
(AA) Accounts for a dormant company made up to 2009-04-30
filed on: 15th, June 2009
| accounts
|
Free Download
(2 pages)
|
(225) Accounting reference date shortened from 30/09/2009 to 30/04/2009
filed on: 8th, September 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, September 2008
| incorporation
|
Free Download
(14 pages)
|