- Company Overview for WALTZ PROPERTIES LIMITED (05403084)
- Filing history for WALTZ PROPERTIES LIMITED (05403084)
- People for WALTZ PROPERTIES LIMITED (05403084)
- More for WALTZ PROPERTIES LIMITED (05403084)
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
|
|
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
|
|
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
|