Advanced company searchLink opens in new window

WATERFRONT GP LIMITED

Company number 04392460

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)
13 Mar 2013 AR01 Annual return made up to 12 March 2013 with full list of shareholders
13 Mar 2013 AD01 Registered office address changed from the Studio the O2 London SE10 0DX on 13 March 2013
04 Jul 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 CH01 Director's details changed for Ms Sarah Catherine Mcguigan on 22 June 2012
25 Jun 2012 CH03 Secretary's details changed for Mr Alistair Hardy Wood on 22 June 2012
22 Jun 2012 CH01 Director's details changed for Mr Alexander James Hill on 22 June 2012
27 Mar 2012 AR01 Annual return made up to 12 March 2012 with full list of shareholders
27 Mar 2012 AP01 Appointment of Mr Joseph James Marciano as a director
27 Mar 2012 AP03 Appointment of Mr Christopher Kangis as a secretary
27 Mar 2012 AP01 Appointment of Sarah Mary Brooks as a director
27 Mar 2012 TM02 Termination of appointment of Sarah Mcguigan as a secretary
03 Feb 2012 TM01 Termination of appointment of Timothy Leiweke as a director
02 Feb 2012 TM01 Termination of appointment of Daniel Beckerman as a director
19 Jan 2012 TM01 Termination of appointment of Jessica Koravos as a director
13 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
13 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
13 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
26 Jul 2011 MG01 Duplicate mortgage certificatecharge no:8
21 Jul 2011 CC04 Statement of company's objects
21 Jul 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175(5)(a) 14/07/2011
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 8
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 9
28 Jun 2011 CH01 Director's details changed for Daniel Louis Beckerman on 28 June 2011