Advanced company searchLink opens in new window

INTU MH WATERFRONT LIMITED

Company number 03806198

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Sep 2005 288c Director's particulars changed
02 Sep 2005 403a Declaration of satisfaction of mortgage/charge
12 Aug 2005 CERTNM Company name changed duelguide mh waterfront LIMITED\certificate issued on 12/08/05
28 Jul 2005 363a Return made up to 04/07/05; full list of members
25 Jul 2005 288b Director resigned
25 Jul 2005 288b Director resigned
21 Jul 2005 287 Registered office changed on 21/07/05 from: 17 grosvenor street london W1K 4QG
07 Jun 2005 CERTNM Company name changed chelsfield mh waterfront LIMITED\certificate issued on 07/06/05
26 May 2005 288b Director resigned
25 Jan 2005 287 Registered office changed on 25/01/05 from: 67 brook street london W1K 4NJ
08 Dec 2004 288a New director appointed
08 Dec 2004 288a New director appointed
14 Oct 2004 AUD Auditor's resignation
06 Oct 2004 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
05 Oct 2004 155(6)b Declaration of assistance for shares acquisition
05 Oct 2004 155(6)b Declaration of assistance for shares acquisition
05 Oct 2004 155(6)b Declaration of assistance for shares acquisition
05 Oct 2004 155(6)b Declaration of assistance for shares acquisition
05 Oct 2004 155(6)a Declaration of assistance for shares acquisition
05 Oct 2004 155(6)a Declaration of assistance for shares acquisition
04 Oct 2004 395 Particulars of mortgage/charge
30 Sep 2004 403a Declaration of satisfaction of mortgage/charge
30 Sep 2004 403a Declaration of satisfaction of mortgage/charge
16 Sep 2004 MISC Sect 394
16 Sep 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association