WATERSTOCK DEVELOPMENTS LIMITED

05581042
3RD FLOOR HANOVER HOUSE 118 QUEENS ROAD BRIGHTON BN1 3XG

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
06 Feb 2024 gazette Gazette Dissolved Voluntary 1 Buy now
21 Nov 2023 gazette Gazette Notice Voluntary 1 Buy now
08 Nov 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2023 officers Appointment of director (Mr David Michael Rogers) 2 Buy now
29 Sep 2023 accounts Annual Accounts 7 Buy now
26 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
26 Jul 2023 mortgage Statement of satisfaction of a charge 1 Buy now
24 Jul 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Jul 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2023 officers Termination of appointment of secretary (Albany Nominees Limited) 1 Buy now
24 Jul 2023 officers Termination of appointment of director (Brombard Trustees Limtied) 1 Buy now
12 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Sep 2022 accounts Annual Accounts 7 Buy now
06 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2021 accounts Annual Accounts 7 Buy now
06 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Mar 2020 accounts Annual Accounts 7 Buy now
08 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2019 accounts Annual Accounts 7 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Nov 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
14 Nov 2018 officers Termination of appointment of secretary (Brombard Trustees Limited) 1 Buy now
26 Oct 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
26 Oct 2018 insolvency Liquidation Receiver Cease To Act Receiver 2 Buy now
26 Oct 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
26 Oct 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
26 Oct 2018 insolvency Liquidation Receiver Cease To Act Receiver 2 Buy now
26 Oct 2018 insolvency Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date 2 Buy now
26 Sep 2018 accounts Annual Accounts 7 Buy now
28 Feb 2017 accounts Annual Accounts 9 Buy now
22 Sep 2016 accounts Annual Accounts 7 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
21 Sep 2015 annual-return Annual Return 5 Buy now
10 Sep 2015 accounts Annual Accounts 7 Buy now
03 Sep 2014 accounts Annual Accounts 7 Buy now
18 Sep 2013 accounts Annual Accounts 13 Buy now
23 Oct 2012 annual-return Annual Return 5 Buy now
05 Oct 2012 accounts Annual Accounts 6 Buy now
14 Sep 2011 accounts Annual Accounts 5 Buy now
10 Jun 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
10 Jun 2011 insolvency Notice of appointment of receiver or manager 3 Buy now
28 Oct 2010 annual-return Annual Return 5 Buy now
26 May 2010 accounts Annual Accounts 5 Buy now
03 Nov 2009 accounts Annual Accounts 5 Buy now
15 Oct 2009 annual-return Annual Return 5 Buy now
15 Oct 2009 officers Change of particulars for corporate director (Brombard Trustees Limtied) 2 Buy now
15 Oct 2009 officers Change of particulars for corporate secretary (Albany Nominees Limited) 2 Buy now
15 Oct 2009 officers Change of particulars for corporate secretary (Brombard Trustees Limited) 2 Buy now
04 Apr 2009 officers Secretary appointed brombard trustees LIMITED 2 Buy now
24 Oct 2008 accounts Annual Accounts 5 Buy now
15 Oct 2008 annual-return Return made up to 03/10/08; full list of members 3 Buy now
15 Oct 2008 address Location of debenture register 1 Buy now
15 Oct 2008 address Location of register of members 1 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from 4 elm road redhill surrey RH1 6AJ united kingdom 1 Buy now
09 Oct 2008 officers Director appointed john downtown croft 2 Buy now
09 Oct 2008 officers Appointment terminated director maria conti 1 Buy now
09 Oct 2008 annual-return Return made up to 03/10/07; full list of members 3 Buy now
09 Oct 2008 address Registered office changed on 09/10/2008 from 3RD floor hanover house 118 queens road brighton east sussex BN1 3XG 1 Buy now
06 Oct 2008 officers Director appointed brombard trustees limtied 5 Buy now
06 Oct 2008 officers Secretary appointed albany nominees LIMITED 2 Buy now
06 Oct 2008 officers Appointment terminated secretary maria conti 1 Buy now
06 Oct 2008 officers Appointment terminated director adam betteridge 1 Buy now
02 Oct 2008 address Registered office changed on 02/10/2008 from 3 elm road redhill surrey RH1 6AJ 1 Buy now
19 Nov 2007 address Registered office changed on 19/11/07 from: abbey house, 25 clarendon road redhill surrey RH1 1QZ 1 Buy now
11 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
13 Jun 2007 accounts Annual Accounts 6 Buy now
27 Feb 2007 officers New secretary appointed 2 Buy now
27 Feb 2007 officers Director resigned 1 Buy now
27 Feb 2007 officers Secretary resigned 1 Buy now
15 Dec 2006 accounts Accounting reference date extended from 31/10/06 to 31/12/06 1 Buy now
17 Oct 2006 annual-return Return made up to 03/10/06; full list of members 3 Buy now
20 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
20 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
03 May 2006 address Registered office changed on 03/05/06 from: 4 elm road redhill surrey RH1 6AJ 1 Buy now
11 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
11 Apr 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
20 Mar 2006 officers New director appointed 2 Buy now
14 Mar 2006 address Registered office changed on 14/03/06 from: 3 marlborough road lancing sussex BN15 8UF 1 Buy now
07 Mar 2006 officers New secretary appointed 2 Buy now
07 Mar 2006 officers New director appointed 2 Buy now
07 Mar 2006 officers New director appointed 2 Buy now
28 Feb 2006 officers Director resigned 1 Buy now
28 Feb 2006 officers Secretary resigned 1 Buy now
03 Oct 2005 incorporation Incorporation Company 9 Buy now