Advanced company searchLink opens in new window

WALTON ESTATES PROPERTY LIMITED

Company number 04424002

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)
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
29 Nov 2017 AP01 Appointment of Yael Michal Dredzen as a director on 28 November 2017
20 Jun 2017 CS01 Confirmation statement made on 19 June 2017 with updates
08 May 2017 CS01 Confirmation statement made on 24 April 2017 with updates
06 Feb 2017 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2017 MR01 Registration of charge 044240020008, created on 19 January 2017
12 Dec 2016 AA01 Previous accounting period shortened from 30 March 2016 to 29 March 2016
26 Oct 2016 CH01 Director's details changed for Mr Simon Dredzen on 25 October 2016
26 Oct 2016 AD01 Registered office address changed from First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD to Calder & Co 16 Charles Ii Street London SW1Y 4NW on 26 October 2016
26 Oct 2016 AP04 Appointment of Calder & Co (Registrars) Limited as a secretary on 25 October 2016
31 May 2016 AA Micro company accounts made up to 30 March 2015
17 May 2016 AR01 Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 70,002
29 Dec 2015 AA01 Previous accounting period shortened from 31 March 2015 to 30 March 2015
27 Aug 2015 AA Micro company accounts made up to 31 March 2014
25 Jun 2015 AA01 Current accounting period shortened from 30 September 2014 to 31 March 2014
23 Jun 2015 AR01 Annual return made up to 24 April 2015
Statement of capital on 2015-06-23
  • GBP 70,002
21 May 2015 AD01 Registered office address changed from 510 Centennial Park Centennial Avenue Elstree Hertfordshire WD6 3FG to First Floor Healthaid House Marlborough Hill Harrow Middlesex HA1 1UD on 21 May 2015
16 Jul 2014 AR01 Annual return made up to 24 April 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 70,002
16 Jul 2014 CH01 Director's details changed for Mr Simon Dredzen on 24 April 2014
16 Jul 2014 CH01 Director's details changed for Mr Simon Dredzen on 24 April 2014
27 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
24 Jul 2013 CERTNM Company name changed glowgrove LIMITED\certificate issued on 24/07/13
  • RES15 ‐ Change company name resolution on 2013-07-19
  • NM01 ‐ Change of name by resolution
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
12 Jun 2013 AR01 Annual return made up to 24 April 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
12 Jun 2013 TM02 Termination of appointment of Michael Lerman as a secretary