WATERSFIELD DEVELOPMENTS (TRUMPERS LANE) LIMITED

05316042
TUDOR VIEW NORTH STREET MIDHURST WEST SUSSEX GU29 9DN

Documents

Documents
Date Category Description Pages
24 Jul 2012 gazette Gazette Dissolved Voluntary 1 Buy now
10 Apr 2012 gazette Gazette Notice Voluntary 1 Buy now
10 Jan 2012 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
23 Dec 2011 officers Termination of appointment of director (Mark Edward Burgon) 1 Buy now
04 Oct 2011 gazette Gazette Notice Voluntary 1 Buy now
26 Sep 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Mar 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Jan 2011 annual-return Annual Return 3 Buy now
27 May 2010 accounts Annual Accounts 5 Buy now
08 Apr 2010 accounts Annual Accounts 5 Buy now
25 Feb 2010 officers Termination of appointment of secretary (Roffe Swayne Secretaries Limited) 1 Buy now
25 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
13 Jan 2010 annual-return Annual Return 14 Buy now
07 Jan 2009 annual-return Return made up to 17/12/08; full list of members 3 Buy now
23 Oct 2008 accounts Annual Accounts 5 Buy now
07 Jan 2008 annual-return Return made up to 17/12/07; full list of members 2 Buy now
19 Dec 2007 officers New secretary appointed 1 Buy now
02 Nov 2007 accounts Annual Accounts 5 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: 72 high street haslemere surrey GU27 2LA 1 Buy now
13 Aug 2007 officers Secretary resigned 1 Buy now
08 Aug 2007 address Registered office changed on 08/08/07 from: newtown house, newtown road liphook hampshire GU30 7DX 1 Buy now
05 Jan 2007 annual-return Return made up to 17/12/06; full list of members 2 Buy now
05 Jan 2007 address Registered office changed on 05/01/07 from: newtown house newtown road liphook hampshire GU30 7D 1 Buy now
08 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
08 Nov 2006 mortgage Particulars of mortgage/charge 5 Buy now
03 Nov 2006 mortgage Particulars of mortgage/charge 3 Buy now
13 Oct 2006 accounts Annual Accounts 5 Buy now
27 Sep 2006 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jan 2006 annual-return Return made up to 17/12/05; full list of members 6 Buy now
15 Feb 2005 officers Director's particulars changed 1 Buy now
06 Jan 2005 officers New secretary appointed 2 Buy now
29 Dec 2004 officers Director resigned 1 Buy now
29 Dec 2004 officers Secretary resigned 1 Buy now
29 Dec 2004 officers New director appointed 3 Buy now
29 Dec 2004 address Registered office changed on 29/12/04 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX 1 Buy now
17 Dec 2004 incorporation Incorporation Company 16 Buy now