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)
28 Jun 2011 CH01 Director's details changed for Timothy Leiweke on 28 June 2011
28 Jun 2011 CH01 Director's details changed for Mr Alexander James Hill on 28 June 2011
28 Jun 2011 CH01 Director's details changed for Jessica Koravos on 5 April 2011
16 May 2011 AA Full accounts made up to 31 December 2010
18 Mar 2011 AR01 Annual return made up to 12 March 2011 with full list of shareholders
11 Mar 2011 AP01 Appointment of Ms Sarah Catherine Mcguigan as a director
23 Feb 2011 TM01 Termination of appointment of David Campbell as a director
01 Sep 2010 AA Full accounts made up to 31 December 2009
09 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2020 under section 1088 of the Companies Act 2006
08 Apr 2010 CH01 Director's details changed for Daniel Louis Beckerman on 12 March 2010
19 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
17 Jan 2010 AR01 Annual return made up to 12 March 2009 with full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2020 under section 1088 of the Companies Act 2006
05 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
15 Sep 2009 AA Full accounts made up to 31 December 2008
27 Aug 2009 363a Return made up to 12/03/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 14/12/2020 under section 1088 of the Companies Act 2006
17 Jun 2009 288c Secretary's change of particulars / sarah mcguigan / 01/09/2008
02 Dec 2008 AA Full accounts made up to 31 December 2007
16 Sep 2008 287 Registered office changed on 16/09/2008 from 25 canada square canary wharf london E14 5LQ
19 Mar 2008 288a Director appointed alexander hill
30 Nov 2007 363s Return made up to 12/03/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 18/12/2020 under section 1088 of the Companies Act 2006
12 Nov 2007 288a New secretary appointed
02 Nov 2007 AA Full accounts made up to 31 December 2006
20 Sep 2007 395 Particulars of mortgage/charge
16 Nov 2006 AA Full accounts made up to 31 December 2005
10 Oct 2006 288b Director resigned