Advanced company searchLink opens in new window

UNITED WASTE PROPERTY LIMITED

Company number 03283338

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)
29 Nov 2023 CS01 Confirmation statement made on 25 November 2023 with no updates
10 Oct 2023 AA Accounts for a dormant company made up to 31 December 2022
29 Nov 2022 CS01 Confirmation statement made on 25 November 2022 with no updates
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
26 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with no updates
05 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
26 Nov 2020 CS01 Confirmation statement made on 25 November 2020 with no updates
02 Oct 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Jul 2020 TM01 Termination of appointment of Florent Thierry Antoine Duval as a director on 10 July 2020
06 Feb 2020 AP01 Appointment of Mr Christopher Thorn as a director on 1 February 2020
28 Nov 2019 CS01 Confirmation statement made on 25 November 2019 with no updates
08 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Nov 2018 CS01 Confirmation statement made on 25 November 2018 with no updates
20 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
30 Nov 2017 CS01 Confirmation statement made on 25 November 2017 with no updates
30 Nov 2017 PSC05 Change of details for Sita Holdings Uk Limited as a person with significant control on 6 April 2016
04 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
28 Nov 2016 CS01 Confirmation statement made on 25 November 2016 with updates
13 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Aug 2016 CH01 Director's details changed for Mr Florent Thierry Antoine Duval on 19 July 2016
07 Mar 2016 TM01 Termination of appointment of Christophe Andre Bernard Chapron as a director on 29 February 2016
05 Feb 2016 AP01 Appointment of Mr Florent Thierry Antoine Duval as a director on 1 February 2016
22 Dec 2015 AR01 Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 1
20 Oct 2015 AD01 Registered office address changed from Sita House Grenfell Road Maidenhead Berkshire SL6 1ES to Suez House Grenfell Road Maidenhead Berkshire SL6 1ES on 20 October 2015
04 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014