THE WATERLOO GREEN TRUST

04078490
RAMON LEE & PARTNERS KEMP HOUSE 152-160 CITY ROAD LONDON EC1V 2DW

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
18 Nov 2014 gazette Gazette Dissolved Voluntary 1 Buy now
06 Oct 2014 annual-return Annual Return 5 Buy now
14 Aug 2014 accounts Annual Accounts 14 Buy now
05 Aug 2014 gazette Gazette Notice Voluntary 1 Buy now
28 Jul 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
30 Sep 2013 annual-return Annual Return 5 Buy now
07 Jun 2013 accounts Annual Accounts 11 Buy now
05 Oct 2012 annual-return Annual Return 5 Buy now
02 Jul 2012 accounts Annual Accounts 13 Buy now
17 Jan 2012 accounts Annual Accounts 12 Buy now
28 Dec 2011 annual-return Annual Return 5 Buy now
28 Dec 2011 officers Termination of appointment of secretary (Marilyn Evers) 1 Buy now
08 Nov 2011 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
01 Nov 2011 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
19 Jul 2011 gazette Gazette Notice Voluntary 1 Buy now
11 Jul 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
10 May 2011 officers Termination of appointment of director (Marilyn Evers) 2 Buy now
30 Dec 2010 annual-return Annual Return 7 Buy now
29 Dec 2010 officers Change of particulars for director (Emma Louise Ann Jones) 2 Buy now
29 Dec 2010 officers Change of particulars for director (Bola Giam Lin Gibson) 2 Buy now
29 Dec 2010 officers Change of particulars for director (Miss Emma Louise Dobson) 2 Buy now
09 Aug 2010 accounts Annual Accounts 17 Buy now
01 Apr 2010 officers Termination of appointment of director (Gillian Johnson) 2 Buy now
07 Jan 2010 annual-return Annual Return 4 Buy now
20 Jul 2009 accounts Accounting reference date extended from 31/03/2009 to 30/09/2009 1 Buy now
05 Apr 2009 officers Appointment terminated director john roseveare 1 Buy now
19 Nov 2008 annual-return Annual return made up to 26/09/08 4 Buy now
20 Oct 2008 accounts Annual Accounts 18 Buy now
15 Oct 2008 officers Appointment terminated director paul lincoln 1 Buy now
28 Jul 2008 officers Appointment terminate, director carol christine hobley logged form 1 Buy now
28 Jul 2008 officers Director appointed bola giam lin gibson 2 Buy now
28 Jul 2008 officers Director appointed emma louise dobson 1 Buy now
28 Jan 2008 accounts Annual Accounts 20 Buy now
14 Jan 2008 officers New director appointed 2 Buy now
20 Dec 2007 officers Director resigned 1 Buy now
16 Oct 2007 annual-return Annual return made up to 26/09/07 2 Buy now
21 Jan 2007 officers Director resigned 1 Buy now
08 Nov 2006 accounts Annual Accounts 15 Buy now
27 Oct 2006 annual-return Annual return made up to 26/09/06 6 Buy now
02 Mar 2006 officers New director appointed 2 Buy now
24 Jan 2006 annual-return Annual return made up to 26/09/05 6 Buy now
24 Jan 2006 officers Secretary resigned 1 Buy now
24 Jan 2006 officers Director resigned 1 Buy now
03 Jan 2006 accounts Annual Accounts 14 Buy now
25 Nov 2005 officers Secretary resigned 1 Buy now
25 Nov 2005 officers New secretary appointed 1 Buy now
16 Mar 2005 officers Director resigned 1 Buy now
29 Jan 2005 annual-return Annual return made up to 26/09/04 5 Buy now
29 Jan 2005 officers New secretary appointed 2 Buy now
29 Jan 2005 officers New director appointed 1 Buy now
29 Jan 2005 officers New director appointed 1 Buy now
30 Dec 2004 officers New director appointed 1 Buy now
30 Dec 2004 officers Director resigned 1 Buy now
30 Sep 2004 accounts Annual Accounts 14 Buy now
04 Dec 2003 annual-return Annual return made up to 26/09/03 6 Buy now
04 Dec 2003 officers Director resigned 1 Buy now
30 Jul 2003 accounts Annual Accounts 13 Buy now
24 Jul 2003 change-of-name Certificate Change Of Name Company 2 Buy now
28 Apr 2003 officers New secretary appointed 2 Buy now
18 Apr 2003 officers Secretary resigned 1 Buy now
12 Mar 2003 officers New director appointed 2 Buy now
12 Mar 2003 officers New director appointed 2 Buy now
26 Feb 2003 annual-return Annual return made up to 26/09/02 5 Buy now
01 Nov 2002 accounts Annual Accounts 14 Buy now
05 Feb 2002 accounts Annual Accounts 12 Buy now
26 Nov 2001 officers New secretary appointed 2 Buy now
26 Nov 2001 officers Secretary resigned 2 Buy now
29 Oct 2001 annual-return Annual return made up to 26/09/01 4 Buy now
22 Aug 2001 address Registered office changed on 22/08/01 from: harbottle & lewis hanover house 14 hanover square london W1R 0BE 1 Buy now
06 Mar 2001 accounts Accounting reference date shortened from 30/09/01 to 31/03/01 1 Buy now
13 Feb 2001 officers Director resigned 1 Buy now
13 Feb 2001 officers Director resigned 1 Buy now
13 Feb 2001 officers Director resigned 1 Buy now
13 Feb 2001 officers Director resigned 1 Buy now
13 Feb 2001 officers Director resigned 1 Buy now
13 Feb 2001 officers Director resigned 1 Buy now
17 Jan 2001 officers New director appointed 2 Buy now
28 Dec 2000 officers New director appointed 2 Buy now
28 Dec 2000 officers New director appointed 2 Buy now
28 Dec 2000 officers New director appointed 2 Buy now
28 Dec 2000 officers New director appointed 2 Buy now
28 Dec 2000 officers New director appointed 2 Buy now
28 Dec 2000 officers New director appointed 2 Buy now
28 Dec 2000 officers New director appointed 2 Buy now
07 Dec 2000 address Registered office changed on 07/12/00 from: 14A baylis road waterloo london SE1 7AA 1 Buy now
29 Sep 2000 resolution Resolution 2 Buy now
26 Sep 2000 incorporation Incorporation Company 42 Buy now