WALTET PROPERTY LLP

Company Documents

DateDescription
18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

31/01/2331 January 2023 First Gazette notice for voluntary strike-off

View Document

20/01/2320 January 2023 Application to strike the limited liability partnership off the register

View Document

06/01/236 January 2023 Cessation of Dan Brian Newbold as a person with significant control on 2022-12-22

View Document

06/01/236 January 2023 Termination of appointment of Dan Brian Newbold as a member on 2022-12-22

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-10-01 with no updates

View Document

25/02/2225 February 2022 Total exemption full accounts made up to 2021-07-31

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/01/2017 January 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

01/04/191 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

29/01/1929 January 2019 PREVSHO FROM 31/03/2019 TO 31/07/2018

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3410640001

View Document

24/05/1824 May 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE OC3410640002

View Document

13/04/1813 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3410640005

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3410640003

View Document

10/04/1810 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE OC3410640004

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/11/1720 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

17/12/1517 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

19/10/1519 October 2015 ANNUAL RETURN MADE UP TO 01/10/15

View Document

09/07/159 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR MARK HOWARD / 03/07/2015

View Document

09/07/159 July 2015 LLP MEMBER'S CHANGE OF PARTICULARS / MR DAN BRIAN NEWBOLD / 03/07/2015

View Document

12/11/1412 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

13/10/1413 October 2014 ANNUAL RETURN MADE UP TO 01/10/14

View Document

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/12/1319 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3410640002

View Document

26/11/1326 November 2013 REGISTRATION OF A CHARGE / CHARGE CODE OC3410640001

View Document

21/10/1321 October 2013 PREVSHO FROM 31/07/2013 TO 31/03/2013

View Document

15/10/1315 October 2013 ANNUAL RETURN MADE UP TO 01/10/13

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, LLP MEMBER LOUISE NEWBOLD

View Document

10/05/1310 May 2013 APPOINTMENT TERMINATED, LLP MEMBER WENDY HOWARD

View Document

14/01/1314 January 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM MONK BROOK HOUSE 13-17 HURSLEY ROAD CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 2FW

View Document

17/10/1217 October 2012 ANNUAL RETURN MADE UP TO 01/10/12

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

24/10/1124 October 2011 ANNUAL RETURN MADE UP TO 01/10/11

View Document

19/01/1119 January 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

11/10/1011 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / WENDY LOUISE HOWARD / 01/10/2009

View Document

11/10/1011 October 2010 LLP MEMBER'S CHANGE OF PARTICULARS / LOUISE ANN NEWBOLD / 01/10/2009

View Document

11/10/1011 October 2010 ANNUAL RETURN MADE UP TO 01/10/10

View Document

20/11/0920 November 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

20/11/0920 November 2009 PREVSHO FROM 31/10/2009 TO 31/07/2009

View Document

13/11/0913 November 2009 ANNUAL RETURN MADE UP TO 28/10/09

View Document

25/11/0825 November 2008 LLP MEMBER APPOINTED LOUISE ANN NEWBOLD

View Document

25/11/0825 November 2008 LLP MEMBER APPOINTED WENDY LOUISE HOWARD

View Document

28/10/0828 October 2008 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