Advanced company searchLink opens in new window

CELLNEX UK MIDCO LIMITED

Company number 06548829

Filter by category

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)
14 Dec 2015 CERTNM Company name changed watersite holdings LIMITED\certificate issued on 14/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-10
27 Jul 2015 AA Full accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1,000
03 Sep 2014 AA Full accounts made up to 31 December 2013
27 May 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 1,000
14 Nov 2013 CC04 Statement of company's objects
14 Nov 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Sep 2013 AA Full accounts made up to 31 December 2012
31 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
11 Jan 2013 CH01 Director's details changed for Mr Stuart David Gray on 8 January 2013
27 Sep 2012 AA Full accounts made up to 31 December 2011
28 May 2012 AR01 Annual return made up to 24 May 2012 with full list of shareholders
28 May 2012 AP01 Appointment of Mr Paul Innes as a director
04 May 2012 AP01 Appointment of Mr Andrew John Charles Elliman as a director
09 Mar 2012 AP01 Appointment of Mr Christopher Charles Ehrke as a director
05 Sep 2011 AA Full accounts made up to 31 December 2010
08 Jun 2011 TM01 Termination of appointment of William Savage as a director
24 May 2011 AR01 Annual return made up to 24 May 2011 with full list of shareholders
24 May 2011 CH01 Director's details changed for Stuart David Gray on 10 February 2011
24 May 2011 CH01 Director's details changed for William Sidney Savage on 10 February 2011
23 Feb 2011 AP01 Appointment of Stuart David Gray as a director
16 Feb 2011 TM01 Termination of appointment of Patrick Kilkenny as a director
03 Oct 2010 AA Full accounts made up to 31 December 2009
03 Jun 2010 AR01 Annual return made up to 24 May 2010 with full list of shareholders
24 May 2010 AP01 Appointment of Patrick Michael Kilkenny as a director