Based in Lower Kingswood in Surrey, Walnut Estates Ltd was founded on 02 December 1998, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this company. This organisation has one director listed as Lewis, Andrea in the Companies House registry.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LEWIS, Andrea | 12 June 2009 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 31 January 2020 | |
AA - Annual Accounts | 02 October 2019 | |
CS01 - N/A | 25 January 2019 | |
AA - Annual Accounts | 30 September 2018 | |
CS01 - N/A | 09 January 2018 | |
PSC01 - N/A | 09 January 2018 | |
PSC09 - N/A | 08 January 2018 | |
PSC02 - N/A | 05 January 2018 | |
AA - Annual Accounts | 09 October 2017 | |
CS01 - N/A | 13 December 2016 | |
AA - Annual Accounts | 21 September 2016 | |
MR01 - N/A | 06 April 2016 | |
MR01 - N/A | 06 April 2016 | |
AR01 - Annual Return | 23 December 2015 | |
AA - Annual Accounts | 21 November 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 10 September 2014 | |
AA - Annual Accounts | 16 December 2013 | |
AR01 - Annual Return | 10 December 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 21 January 2013 | |
AR01 - Annual Return | 17 January 2013 | |
AA - Annual Accounts | 12 December 2012 | |
MG01 - Particulars of a mortgage or charge | 14 February 2012 | |
AR01 - Annual Return | 14 December 2011 | |
AA - Annual Accounts | 01 September 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG01 - Particulars of a mortgage or charge | 08 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 29 March 2011 | |
AR01 - Annual Return | 13 January 2011 | |
AA - Annual Accounts | 14 December 2010 | |
AR01 - Annual Return | 18 January 2010 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 08 January 2010 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 08 January 2010 | |
TM02 - Termination of appointment of secretary | 08 January 2010 | |
AA - Annual Accounts | 24 December 2009 | |
287 - Change in situation or address of Registered Office | 18 June 2009 | |
288b - Notice of resignation of directors or secretaries | 18 June 2009 | |
288a - Notice of appointment of directors or secretaries | 18 June 2009 | |
363a - Annual Return | 24 December 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 December 2008 | |
AA - Annual Accounts | 30 October 2008 | |
CERTNM - Change of name certificate | 06 August 2008 | |
AA - Annual Accounts | 04 March 2008 | |
363a - Annual Return | 30 November 2007 | |
395 - Particulars of a mortgage or charge | 13 July 2007 | |
288a - Notice of appointment of directors or secretaries | 02 January 2007 | |
363s - Annual Return | 21 December 2006 | |
AA - Annual Accounts | 01 December 2006 | |
288b - Notice of resignation of directors or secretaries | 03 November 2006 | |
288a - Notice of appointment of directors or secretaries | 24 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 October 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 19 December 2005 | |
395 - Particulars of a mortgage or charge | 01 December 2005 | |
395 - Particulars of a mortgage or charge | 15 June 2005 | |
363s - Annual Return | 10 December 2004 | |
AA - Annual Accounts | 02 November 2004 | |
363s - Annual Return | 28 February 2004 | |
AA - Annual Accounts | 22 November 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 11 June 2003 | |
395 - Particulars of a mortgage or charge | 24 March 2003 | |
363s - Annual Return | 02 January 2003 | |
AA - Annual Accounts | 27 November 2002 | |
395 - Particulars of a mortgage or charge | 17 October 2002 | |
395 - Particulars of a mortgage or charge | 27 September 2002 | |
363a - Annual Return | 04 March 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2002 | |
AA - Annual Accounts | 21 November 2001 | |
395 - Particulars of a mortgage or charge | 14 November 2001 | |
395 - Particulars of a mortgage or charge | 10 October 2001 | |
395 - Particulars of a mortgage or charge | 23 August 2001 | |
395 - Particulars of a mortgage or charge | 28 April 2001 | |
395 - Particulars of a mortgage or charge | 20 March 2001 | |
395 - Particulars of a mortgage or charge | 14 March 2001 | |
395 - Particulars of a mortgage or charge | 06 January 2001 | |
363s - Annual Return | 05 January 2001 | |
395 - Particulars of a mortgage or charge | 25 November 2000 | |
395 - Particulars of a mortgage or charge | 10 November 2000 | |
395 - Particulars of a mortgage or charge | 10 November 2000 | |
395 - Particulars of a mortgage or charge | 31 October 2000 | |
395 - Particulars of a mortgage or charge | 11 October 2000 | |
AA - Annual Accounts | 04 October 2000 | |
395 - Particulars of a mortgage or charge | 25 May 2000 | |
395 - Particulars of a mortgage or charge | 22 May 2000 | |
395 - Particulars of a mortgage or charge | 26 April 2000 | |
395 - Particulars of a mortgage or charge | 20 April 2000 | |
363a - Annual Return | 13 March 2000 | |
288b - Notice of resignation of directors or secretaries | 13 March 2000 | |
287 - Change in situation or address of Registered Office | 13 March 2000 | |
288b - Notice of resignation of directors or secretaries | 13 March 2000 | |
225 - Change of Accounting Reference Date | 19 January 2000 | |
395 - Particulars of a mortgage or charge | 16 December 1999 | |
395 - Particulars of a mortgage or charge | 07 December 1999 | |
395 - Particulars of a mortgage or charge | 26 November 1999 | |
395 - Particulars of a mortgage or charge | 07 October 1999 | |
395 - Particulars of a mortgage or charge | 04 October 1999 | |
395 - Particulars of a mortgage or charge | 24 September 1999 | |
395 - Particulars of a mortgage or charge | 23 September 1999 | |
395 - Particulars of a mortgage or charge | 14 June 1999 | |
288a - Notice of appointment of directors or secretaries | 10 May 1999 | |
CERTNM - Change of name certificate | 27 April 1999 | |
RESOLUTIONS - N/A | 26 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 April 1999 | |
123 - Notice of increase in nominal capital | 26 April 1999 | |
288a - Notice of appointment of directors or secretaries | 26 April 1999 | |
NEWINC - New incorporation documents | 02 December 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 March 2016 | Outstanding |
N/A |
A registered charge | 31 March 2016 | Outstanding |
N/A |
Security interest agreement | 06 February 2012 | Outstanding |
N/A |
Legal charge | 29 March 2011 | Outstanding |
N/A |
Legal charge | 29 March 2011 | Outstanding |
N/A |
Legal charge | 29 March 2011 | Outstanding |
N/A |
Legal charge | 29 March 2011 | Outstanding |
N/A |
Debenture | 29 March 2011 | Outstanding |
N/A |
Legal charge | 05 July 2007 | Fully Satisfied |
N/A |
Legal charge | 30 November 2005 | Fully Satisfied |
N/A |
Legal charge | 03 June 2005 | Fully Satisfied |
N/A |
Legal charge | 18 March 2003 | Fully Satisfied |
N/A |
Legal charge | 11 October 2002 | Fully Satisfied |
N/A |
Legal charge | 13 September 2002 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 2001 | Fully Satisfied |
N/A |
Legal charge | 02 October 2001 | Fully Satisfied |
N/A |
Legal charge | 08 August 2001 | Fully Satisfied |
N/A |
Legal mortgage | 24 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 14 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 06 March 2001 | Fully Satisfied |
N/A |
Legal mortgage | 02 January 2001 | Fully Satisfied |
N/A |
Legal mortgage | 21 November 2000 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 31 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 19 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 27 September 2000 | Fully Satisfied |
N/A |
Legal mortgage | 17 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 10 May 2000 | Fully Satisfied |
N/A |
Legal mortgage | 10 April 2000 | Fully Satisfied |
N/A |
Legal mortgage | 30 March 2000 | Fully Satisfied |
N/A |
Legal mortgage | 30 November 1999 | Fully Satisfied |
N/A |
Legal mortgage | 23 November 1999 | Fully Satisfied |
N/A |
Legal mortgage | 12 November 1999 | Fully Satisfied |
N/A |
Legal charge | 17 September 1999 | Fully Satisfied |
N/A |
Legal mortgage | 17 September 1999 | Fully Satisfied |
N/A |
Legal mortgage | 15 September 1999 | Fully Satisfied |
N/A |
Legal charge | 06 September 1999 | Fully Satisfied |
N/A |
Legal mortgage | 03 June 1999 | Fully Satisfied |
N/A |