Advanced company searchLink opens in new window

WALTON MANAGEMENT COMPANY (WANDSWORTH) LIMITED

Company number 02012146

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)
03 May 2024 AD02 Register inspection address has been changed from 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom to 322 Upper Richmond Road London SW15 6TL
16 Jan 2024 CH01 Director's details changed for Mr Jamie Ross Kennedy on 16 January 2024
16 Jan 2024 CH01 Director's details changed for Mr Jamie Ross Kennedy on 16 January 2024
28 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
30 Aug 2023 CS01 Confirmation statement made on 30 August 2023 with no updates
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
30 Aug 2022 CS01 Confirmation statement made on 30 August 2022 with no updates
24 Aug 2022 AP01 Appointment of Mr Jonathan Richard Howells as a director on 11 June 2022
17 Aug 2022 TM01 Termination of appointment of Wanda Lewandowska as a director on 16 August 2022
31 Aug 2021 CS01 Confirmation statement made on 30 August 2021 with no updates
21 Jun 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Mar 2021 AD02 Register inspection address has been changed to 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT
27 Jan 2021 TM01 Termination of appointment of Victoria Sarah Farrow as a director on 28 September 2020
27 Jan 2021 TM01 Termination of appointment of Grant Wooledge as a director on 1 January 2020
26 Jan 2021 AP01 Appointment of Ms Elzbieta Cassidy as a director on 24 January 2021
26 Jan 2021 TM01 Termination of appointment of Michael James Cassidy as a director on 8 May 2019
25 Jan 2021 TM02 Termination of appointment of Kevin Ronald Howard as a secretary on 21 January 2021
25 Jan 2021 AP04 Appointment of J C F P Secretaries Ltd as a secretary on 21 January 2021
25 Jan 2021 AP01 Appointment of Ms Lucia Villaverde as a director on 24 January 2021
22 Jan 2021 AD01 Registered office address changed from , the Beechwood Centre C/O Regency Management Services Ltd, Lower Gravel Road, Bromley, Kent, BR2 8GP, England to 322 Upper Richmond Road London SW15 6TL on 22 January 2021
22 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 30 August 2020 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
30 Aug 2019 CS01 Confirmation statement made on 30 August 2019 with no updates
05 Jan 2019 AA Accounts for a dormant company made up to 31 March 2018