WATERSIDE VILLAGES LIMITED

09791187
45 GRESHAM STREET LONDON EC2V 7BG

Documents

Documents
Date Category Description Pages
26 Apr 2024 insolvency Liquidation In Administration Progress Report 34 Buy now
01 Feb 2024 insolvency Liquidation In Administration Extension Of Period 4 Buy now
19 Oct 2023 insolvency Liquidation In Administration Progress Report 52 Buy now
27 Apr 2023 insolvency Liquidation In Administration Progress Report 53 Buy now
21 Oct 2022 insolvency Liquidation In Administration Progress Report 64 Buy now
18 Jul 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Jun 2022 officers Termination of appointment of director (Martin Robert Orrell) 1 Buy now
19 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
18 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Apr 2022 insolvency Liquidation In Administration Progress Report 57 Buy now
10 Mar 2022 insolvency Liquidation In Administration Extension Of Period 4 Buy now
20 Oct 2021 insolvency Liquidation In Administration Progress Report 63 Buy now
15 Jun 2021 insolvency Liquidation In Administration Progress Report 52 Buy now
26 Mar 2021 insolvency Liquidation In Administration Extension Of Period 4 Buy now
02 Nov 2020 insolvency Liquidation In Administration Progress Report 41 Buy now
20 May 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
20 May 2020 insolvency Liquidation In Administration Proposals 53 Buy now
19 May 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 May 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
15 May 2020 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
16 Apr 2020 officers Appointment of corporate director (Prime Nominees Limited) 2 Buy now
10 Mar 2020 officers Termination of appointment of director (Angel Severino Rodriguez Campos) 1 Buy now
03 Mar 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Feb 2020 resolution Resolution 35 Buy now
13 Feb 2020 mortgage Registration of a charge 19 Buy now
05 Feb 2020 officers Termination of appointment of director (Michael William Ian Whyke) 1 Buy now
23 Jan 2020 officers Appointment of director (Mr Martin Robert Orrell) 2 Buy now
22 Jan 2020 officers Appointment of director (Mr Angel Severino Rodriguez Campos) 2 Buy now
11 Oct 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
09 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
06 Sep 2019 officers Termination of appointment of director (Ian Edward Sands) 1 Buy now
15 Mar 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
30 Jan 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jan 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jan 2019 officers Appointment of director (Mr Michael William Ian Whyke) 2 Buy now
03 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Sep 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Sep 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
21 Sep 2018 accounts Annual Accounts 2 Buy now
18 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
22 Aug 2018 gazette Gazette Filings Brought Up To Date 1 Buy now
21 Aug 2018 gazette Gazette Notice Compulsory 1 Buy now
16 Aug 2018 accounts Annual Accounts 2 Buy now
14 May 2018 officers Termination of appointment of secretary (Robert Mannering Sedgwick) 1 Buy now
25 Apr 2018 resolution Resolution 1 Buy now
25 Apr 2018 incorporation Re Registration Memorandum Articles 25 Buy now
25 Apr 2018 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
25 Apr 2018 change-of-name Reregistration Public To Private Company 1 Buy now
25 Apr 2018 resolution Resolution 1 Buy now
19 Mar 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
02 Mar 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2018 officers Termination of appointment of director (Mark Ingham) 1 Buy now
02 Feb 2018 officers Termination of appointment of director (Thomas Terence Mccarthy) 1 Buy now
20 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2017 officers Termination of appointment of director (Peter Jones) 1 Buy now
05 Dec 2017 officers Termination of appointment of director (Francis William Michael Starkie) 1 Buy now
10 Nov 2017 officers Appointment of director (Mr Ian Edward Sands) 2 Buy now
10 Nov 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
19 Oct 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
25 Sep 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
29 Jun 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
25 May 2017 mortgage Registration of a charge 36 Buy now
12 May 2017 officers Termination of appointment of director (Simon Patrick Hume-Kendall) 1 Buy now
12 May 2017 officers Termination of appointment of director (Elten Herbert Barker) 1 Buy now
12 May 2017 officers Appointment of director (Mr Thomas Terence Mccarthy) 2 Buy now
12 May 2017 officers Appointment of director (Mr Mark Ingham) 2 Buy now
11 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
31 Mar 2017 accounts Change Account Reference Date Company Previous Extended 1 Buy now
31 Mar 2017 accounts Annual Accounts 2 Buy now
17 Mar 2017 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 Mar 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
30 Jan 2017 officers Change of particulars for director (Mr Francis William Michael Starkie) 2 Buy now
28 Oct 2016 officers Termination of appointment of secretary (Francis William Michael Starkie) 1 Buy now
28 Oct 2016 officers Appointment of secretary (Mr Robert Mannering Sedgwick) 2 Buy now
16 Jun 2016 mortgage Registration of a charge 35 Buy now
21 Mar 2016 accounts Annual Accounts 2 Buy now
21 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
11 Mar 2016 annual-return Annual Return 5 Buy now
07 Mar 2016 mortgage Registration of a charge 37 Buy now
11 Jan 2016 annual-return Annual Return 5 Buy now
23 Dec 2015 annual-return Annual Return 5 Buy now
03 Dec 2015 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
20 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2015 officers Appointment of director (Mr. Elten Barker) 2 Buy now
28 Sep 2015 officers Appointment of director (Mr Peter Jones) 2 Buy now
25 Sep 2015 change-of-name Certificate Change Of Name Company 3 Buy now
23 Sep 2015 incorporation Incorporation Company 33 Buy now