Advanced company searchLink opens in new window

WATERFRONT SOUTHPORT PROPERTIES LIMITED

Company number 07707203

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)
06 Nov 2023 AM10 Administrator's progress report
11 Sep 2023 AM19 Notice of extension of period of Administration
05 Sep 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
05 Sep 2023 AM19 Notice of extension of period of Administration
03 May 2023 AM10 Administrator's progress report
13 Dec 2022 AM06 Notice of deemed approval of proposals
30 Nov 2022 AM03 Statement of administrator's proposal
13 Oct 2022 AD01 Registered office address changed from Bliss Blakeney Morston Road Blakeney Norfolk NR25 7BG to The White Building 1-4 Cumberland Place Southampton SO15 2NP on 13 October 2022
13 Oct 2022 AM01 Appointment of an administrator
07 Jul 2022 CS01 Confirmation statement made on 2 July 2022 with no updates
22 Jun 2022 AP01 Appointment of Mr Jiten Nayak as a director on 21 June 2022
09 Jun 2022 AA Full accounts made up to 31 December 2020
01 Mar 2022 CERTNM Company name changed bliss hotels LIMITED\certificate issued on 01/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-02-24
25 Feb 2022 TM01 Termination of appointment of Daniel Broch as a director on 24 February 2022
25 Feb 2022 PSC05 Change of details for Bliss Hotels Holdings Ltd as a person with significant control on 24 February 2022
25 Feb 2022 TM01 Termination of appointment of Robert Paul Agsteribbe as a director on 24 February 2022
23 Dec 2021 AA01 Previous accounting period shortened from 31 December 2020 to 30 December 2020
10 Aug 2021 CS01 Confirmation statement made on 2 July 2021 with no updates
10 Aug 2021 PSC05 Change of details for Bliss Hotels Holdings Ltd as a person with significant control on 2 August 2021
11 May 2021 AA Full accounts made up to 31 December 2019
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
13 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2020 CS01 Confirmation statement made on 2 July 2020 with no updates
06 Sep 2019 CH01 Director's details changed for Mr Kevin Russell Potter on 12 August 2019
24 Jul 2019 AA Group of companies' accounts made up to 31 December 2018