WALLER PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/12/243 December 2024 Confirmation statement made on 2024-12-03 with no updates

View Document

21/10/2421 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-12-03 with no updates

View Document

25/10/2325 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

05/12/225 December 2022 Confirmation statement made on 2022-12-03 with no updates

View Document

25/10/2225 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

16/12/2116 December 2021 Confirmation statement made on 2021-12-03 with no updates

View Document

22/10/2122 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/01/218 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

18/12/2018 December 2020 CONFIRMATION STATEMENT MADE ON 03/12/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 03/12/19, NO UPDATES

View Document

29/10/1929 October 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

21/01/1921 January 2019 COMPANY NAME CHANGED S.M.E. ENTERPRISES (UK) LIMITED CERTIFICATE ISSUED ON 21/01/19

View Document

03/12/183 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LUKE WALLER

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR GARY WILLIS

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR STEVEN LEVY

View Document

03/12/183 December 2018 CESSATION OF GARY JOHN WILLIS AS A PSC

View Document

03/12/183 December 2018 DIRECTOR APPOINTED MR LUKE WALLER

View Document

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES

View Document

03/12/183 December 2018 CESSATION OF STEPHEN PAUL LEVY AS A PSC

View Document

19/10/1819 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

09/01/189 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

09/10/179 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

28/10/1528 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

12/01/1512 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

17/10/1417 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

09/01/149 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

01/11/131 November 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

12/02/1312 February 2013 03/09/12 STATEMENT OF CAPITAL GBP 100

View Document

12/02/1312 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

10/10/1210 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

29/02/1229 February 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

11/08/1111 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/08/1111 August 2011 COMPANY NAME CHANGED S MALYON LIMITED CERTIFICATE ISSUED ON 11/08/11

View Document

23/02/1123 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/02/1123 February 2011 COMPANY NAME CHANGED SIMON MALYON ENTERPRISES LIMITED CERTIFICATE ISSUED ON 23/02/11

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED STEVEN PAUL LEVY

View Document

15/02/1115 February 2011 DIRECTOR APPOINTED GARY JOHN WILLIS

View Document

07/01/117 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR ELA SHAH

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