Advanced company searchLink opens in new window

WATERFRONT HOTELS (SOUTHPORT) LIMITED

Company number 06190786

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)
21 Dec 2016 AP03 Appointment of Mr Robert Paul Agsteribbe as a secretary on 20 December 2016
21 Dec 2016 AP01 Appointment of Mr Robert Paul Agsteribbe as a director on 20 December 2016
21 Dec 2016 AP01 Appointment of Mr Daniel Broch as a director on 20 December 2016
21 Dec 2016 TM02 Termination of appointment of Jonathan Rm Cooper as a secretary on 20 December 2016
21 Dec 2016 MR01 Registration of charge 061907860007, created on 20 December 2016
18 Nov 2016 RP04AR01 Second filing of the annual return made up to 29 March 2016
05 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Jun 2016 AR01 Annual return
Statement of capital on 2016-06-03
  • GBP 143

Statement of capital on 2016-11-18
  • GBP 143
  • ANNOTATION Clarification a second filed AR01 was registered on 18/11/2016
26 Oct 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Share purchase agreement 18/09/2015
26 Oct 2015 SH10 Particulars of variation of rights attached to shares
26 Oct 2015 SH08 Change of share class name or designation
13 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Oct 2015 MR04 Satisfaction of charge 2 in full
02 Oct 2015 MR04 Satisfaction of charge 3 in full
02 Oct 2015 MR04 Satisfaction of charge 4 in full
02 Oct 2015 MR04 Satisfaction of charge 5 in full
02 Oct 2015 MR04 Satisfaction of charge 6 in full
24 Apr 2015 AD01 Registered office address changed from , 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 24 April 2015
20 Apr 2015 AR01 Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 143
20 Apr 2015 AD01 Registered office address changed from , 19 Fitzroy Square, London, W1T 6EQ to 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ on 20 April 2015
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
21 May 2014 AR01 Annual return made up to 29 March 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 143
16 May 2013 AA Total exemption small company accounts made up to 31 December 2012
08 May 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
12 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011