Advanced company searchLink opens in new window

WALTZ PROPERTIES LIMITED

Company number 05403084

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)
20 Aug 2024 AA Micro company accounts made up to 31 December 2023
01 Mar 2024 CS01 Confirmation statement made on 1 March 2024 with no updates
17 Nov 2023 AD01 Registered office address changed from 29 Throgmorton Street London EC2N 2AT to C/O Bulldog Global Financial Services (Uk) Ltd Warnford Court 29 Throgmorton Street London EC2N 2AT on 17 November 2023
12 Apr 2023 AA Micro company accounts made up to 31 December 2022
06 Mar 2023 CS01 Confirmation statement made on 4 March 2023 with no updates
02 Sep 2022 AA Micro company accounts made up to 31 December 2021
22 Mar 2022 CS01 Confirmation statement made on 4 March 2022 with no updates
21 Sep 2021 AA Micro company accounts made up to 31 December 2020
24 Mar 2021 CS01 Confirmation statement made on 22 March 2021 with no updates
05 Oct 2020 AA Micro company accounts made up to 31 December 2019
27 Mar 2020 CS01 Confirmation statement made on 22 March 2020 with no updates
24 Jul 2019 AA Micro company accounts made up to 31 December 2018
25 Mar 2019 CS01 Confirmation statement made on 22 March 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
23 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with updates
23 Mar 2018 PSC01 Notification of Gabriel Herbrik as a person with significant control on 6 April 2016
22 Sep 2017 AA Micro company accounts made up to 31 December 2016
04 Apr 2017 CS01 Confirmation statement made on 25 March 2017 with updates
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Apr 2016 AR01 Annual return made up to 25 March 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 2
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Mar 2015 AR01 Annual return made up to 25 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 2
25 Mar 2015 CH02 Director's details changed for Bulldog Nominee Directors Uk Limited on 10 March 2015
25 Mar 2015 CH04 Secretary's details changed for Bulldog Nominee Secretaries Uk Limited on 10 March 2015
24 Mar 2015 AR01 Annual return made up to 24 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 2