WATERFRONT NOMINEE 5 LIMITED

03681881
5TH FLOOR EDISON HOUSE 223 - 231 OLD MARYLEBONE ROAD LONDON NW1 5QT

Documents

Documents
Date Category Description Pages
02 Jan 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2024 accounts Annual Accounts 6 Buy now
15 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Sep 2023 accounts Annual Accounts 6 Buy now
03 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2022 accounts Annual Accounts 6 Buy now
24 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jul 2021 accounts Annual Accounts 5 Buy now
23 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 6 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Jul 2019 accounts Annual Accounts 6 Buy now
24 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Aug 2018 accounts Annual Accounts 6 Buy now
19 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Apr 2017 accounts Annual Accounts 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Apr 2016 accounts Annual Accounts 1 Buy now
01 Mar 2016 annual-return Annual Return 3 Buy now
12 May 2015 accounts Annual Accounts 1 Buy now
04 Feb 2015 annual-return Annual Return 3 Buy now
05 Sep 2014 accounts Annual Accounts 1 Buy now
27 Mar 2014 annual-return Annual Return 3 Buy now
19 Mar 2013 accounts Annual Accounts 1 Buy now
02 Jan 2013 annual-return Annual Return 3 Buy now
02 Feb 2012 accounts Annual Accounts 1 Buy now
16 Jan 2012 annual-return Annual Return 3 Buy now
13 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 May 2011 accounts Annual Accounts 1 Buy now
04 Jan 2011 annual-return Annual Return 3 Buy now
07 Apr 2010 accounts Annual Accounts 1 Buy now
20 Jan 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 officers Change of particulars for director (Mr Harry Handelsman) 2 Buy now
20 Jan 2010 officers Appointment of secretary (Mr Lloyd Kevin Hunt) 1 Buy now
01 Apr 2009 accounts Annual Accounts 1 Buy now
15 Jan 2009 annual-return Return made up to 10/12/08; full list of members 3 Buy now
15 Jan 2009 officers Appointment terminated secretary maria vrankovic 1 Buy now
21 Oct 2008 annual-return Return made up to 10/12/07; full list of members 3 Buy now
18 Apr 2008 accounts Annual Accounts 1 Buy now
23 Apr 2007 accounts Annual Accounts 1 Buy now
18 Jan 2007 annual-return Return made up to 10/12/06; full list of members 6 Buy now
03 May 2006 accounts Annual Accounts 1 Buy now
05 Jan 2006 annual-return Return made up to 10/12/05; full list of members 6 Buy now
13 Apr 2005 accounts Annual Accounts 1 Buy now
07 Dec 2004 annual-return Return made up to 10/12/04; full list of members 6 Buy now
24 Mar 2004 accounts Annual Accounts 1 Buy now
15 Dec 2003 annual-return Return made up to 10/12/03; full list of members 6 Buy now
26 Apr 2003 accounts Annual Accounts 1 Buy now
12 Dec 2002 annual-return Return made up to 10/12/02; full list of members 6 Buy now
29 Nov 2002 officers New secretary appointed 2 Buy now
29 Nov 2002 officers Secretary resigned 1 Buy now
27 Nov 2002 accounts Annual Accounts 1 Buy now
21 Dec 2001 annual-return Return made up to 10/12/01; full list of members 5 Buy now
26 Nov 2001 accounts Annual Accounts 1 Buy now
22 Dec 2000 annual-return Return made up to 10/12/00; full list of members 5 Buy now
17 Oct 2000 address Registered office changed on 17/10/00 from: 13-17 new burlington place london W1X 2JP 1 Buy now
04 Sep 2000 accounts Annual Accounts 2 Buy now
04 Sep 2000 resolution Resolution 1 Buy now
10 Mar 2000 annual-return Return made up to 10/12/99; full list of members 6 Buy now
10 Mar 2000 officers New secretary appointed 2 Buy now
22 Feb 2000 address Location of register of members 1 Buy now
11 Feb 2000 address Registered office changed on 11/02/00 from: the waterfront welsh back bristol BS1 4SB 1 Buy now
03 Feb 2000 officers Director resigned 1 Buy now
03 Feb 2000 officers Secretary resigned 1 Buy now
01 Feb 2000 officers New director appointed 1 Buy now
11 Jan 2000 officers New director appointed 3 Buy now
28 Oct 1999 accounts Accounting reference date shortened from 31/12/99 to 31/10/99 1 Buy now
13 May 1999 officers Secretary resigned 1 Buy now
13 May 1999 officers Director resigned 1 Buy now
13 May 1999 officers New secretary appointed 2 Buy now
13 May 1999 officers New director appointed 2 Buy now
10 Dec 1998 incorporation Incorporation Company 16 Buy now