Advanced company searchLink opens in new window

WATERSIDE VILLAGES LIMITED

Company number 09791187

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)
01 Feb 2024 AM19 Notice of extension of period of Administration
19 Oct 2023 AM10 Administrator's progress report
27 Apr 2023 AM10 Administrator's progress report
21 Oct 2022 AM10 Administrator's progress report
18 Jul 2022 AD01 Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 18 July 2022
30 Jun 2022 TM01 Termination of appointment of Martin Robert Orrell as a director on 24 June 2022
19 May 2022 MR04 Satisfaction of charge 097911870002 in part
18 May 2022 MR04 Satisfaction of charge 097911870004 in part
18 May 2022 MR04 Satisfaction of charge 097911870003 in part
19 Apr 2022 AM10 Administrator's progress report
10 Mar 2022 AM19 Notice of extension of period of Administration
20 Oct 2021 AM10 Administrator's progress report
15 Jun 2021 AM10 Administrator's progress report
26 Mar 2021 AM19 Notice of extension of period of Administration
02 Nov 2020 AM10 Administrator's progress report
20 May 2020 AD01 Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 20 May 2020
20 May 2020 AM03 Statement of administrator's proposal
19 May 2020 AD01 Registered office address changed from 2 Chimney Court Brewhouse Lane London E1W 2NU United Kingdom to Smith & Williamson Llp 25 Moorgate London EC2R 6AY on 19 May 2020
19 May 2020 AM06 Notice of deemed approval of proposals
15 May 2020 AM01 Appointment of an administrator
16 Apr 2020 AP02 Appointment of Prime Nominees Limited as a director on 5 February 2020
10 Mar 2020 TM01 Termination of appointment of Angel Severino Rodriguez Campos as a director on 28 February 2020
03 Mar 2020 AD01 Registered office address changed from 1 Charterhouse Mews London EC1M 6BB United Kingdom to 2 Chimney Court Brewhouse Lane London E1W 2NU on 3 March 2020
21 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Be appointed as a director 05/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
13 Feb 2020 MR01 Registration of charge 097911870004, created on 12 February 2020