Advanced company searchLink opens in new window

WATERSIDE VILLAGES BONDS LIMITED

Company number 10174537

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)
05 Dec 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
03 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2019 TM01 Termination of appointment of Ian Edward Sands as a director on 1 September 2019
17 Jun 2019 CS01 Confirmation statement made on 10 May 2019 with updates
15 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
30 Jan 2019 PSC07 Cessation of Ian Edward Sands as a person with significant control on 1 June 2018
24 Jan 2019 AP01 Appointment of Mr Michael William Ian Whyke as a director on 24 January 2019
03 Jan 2019 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 3 January 2019
25 Sep 2018 AA01 Current accounting period extended from 24 March 2019 to 31 March 2019
17 May 2018 CS01 Confirmation statement made on 10 May 2018 with updates
17 May 2018 PSC02 Notification of Prime Resort Development Limited as a person with significant control on 21 November 2017
17 May 2018 PSC01 Notification of Ian Edward Sands as a person with significant control on 21 November 2017
17 May 2018 PSC07 Cessation of Thomas Terence Mccarthy as a person with significant control on 21 November 2017
17 May 2018 PSC07 Cessation of Mark Ingham as a person with significant control on 21 November 2017
17 May 2018 AD01 Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT to Aston House Cornwall Avenue London N3 1LF on 17 May 2018
14 May 2018 TM02 Termination of appointment of Robert Mannering Sedgwick as a secretary on 10 May 2018
28 Apr 2018 DISS40 Compulsory strike-off action has been discontinued
26 Apr 2018 AA Micro company accounts made up to 31 March 2018
26 Apr 2018 AA Micro company accounts made up to 31 March 2017
25 Apr 2018 RESOLUTIONS Resolutions
  • RES13 ‐ Directors authority section 175 CA2006 16/04/2018
  • RES10 ‐ Resolution of allotment of securities
25 Apr 2018 MAR Re-registration of Memorandum and Articles
25 Apr 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
25 Apr 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
25 Apr 2018 RR02 Re-registration from a public company to a private limited company
19 Mar 2018 TM01 Termination of appointment of Elten Herbert Barker as a director on 19 March 2018