WALWORTH PROPERTIES LLP

Company Documents

DateDescription
29/08/2529 August 2025 NewConfirmation statement made on 2025-06-20 with no updates

View Document

29/08/2529 August 2025 NewMember's details changed for Mr Steven Colin Ettinger on 2025-07-01

View Document

29/08/2529 August 2025 NewChange of details for Robert Maurice Henry Jackman as a person with significant control on 2025-07-01

View Document

29/08/2529 August 2025 NewChange of details for Steven Colin Ettinger as a person with significant control on 2025-07-01

View Document

20/12/2420 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-20 with no updates

View Document

14/07/2414 July 2024 Change of details for Steven Colin Ettinger as a person with significant control on 2023-08-31

View Document

12/07/2412 July 2024 Member's details changed for Steven Colin Ettinger on 2023-08-31

View Document

26/06/2426 June 2024 Change of details for Steven Colin Ettinger as a person with significant control on 2024-04-10

View Document

26/06/2426 June 2024 Member's details changed for Steven Colin Ettinger on 2024-04-10

View Document

10/04/2410 April 2024 Registered office address changed from 30 City Road London EC1Y 2AB to 2 Leman Street London E1W 9US on 2024-04-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-06-20 with no updates

View Document

10/07/2310 July 2023 Member's details changed for Steven Colin Ettinger on 2022-09-19

View Document

10/07/2310 July 2023 Change of details for Steven Colin Ettinger as a person with significant control on 2022-09-19

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/12/2220 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-06-20 with no updates

View Document

04/08/214 August 2021 Change of details for Steven Colin Ettinger as a person with significant control on 2021-04-10

View Document

04/08/214 August 2021 Change of details for Steven Colin Ettinger as a person with significant control on 2021-04-10

View Document

04/08/214 August 2021 Member's details changed for Steven Colin Ettinger on 2021-04-10

View Document

04/08/214 August 2021 Member's details changed for Steven Colin Ettinger on 2021-04-10

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

28/01/2128 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

16/07/2016 July 2020 CONFIRMATION STATEMENT MADE ON 20/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

09/12/199 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/02/1928 February 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

27/12/1827 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / STEVEN COLIN ETTINGER / 06/04/2016

View Document

28/06/1828 June 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, NO UPDATES

View Document

28/06/1828 June 2018 PSC'S CHANGE OF PARTICULARS / ROBERT MAURICE HENRY JACKMAN / 06/04/2016

View Document

27/12/1727 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/06/1628 June 2016 ANNUAL RETURN MADE UP TO 20/06/16

View Document

03/03/163 March 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/03/163 March 2016 CURRSHO FROM 31/05/2016 TO 31/03/2016

View Document

20/08/1520 August 2015 ANNUAL RETURN MADE UP TO 06/07/15

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

20/08/1420 August 2014 ANNUAL RETURN MADE UP TO 06/07/14

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

15/10/1315 October 2013 PREVSHO FROM 31/07/2013 TO 31/05/2013

View Document

19/09/1319 September 2013 ANNUAL RETURN MADE UP TO 06/07/13

View Document

13/09/1313 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3767180002

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL OVERLANDER

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, LLP MEMBER MICHAEL LEWIS

View Document

27/07/1227 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1

View Document

06/07/126 July 2012 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company