WATERSTOCK DEVELOPMENTS LIMITED

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

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