- Company Overview for WATERSIDE VILLAGES BONDS LIMITED (10174537)
- Filing history for WATERSIDE VILLAGES BONDS LIMITED (10174537)
- People for WATERSIDE VILLAGES BONDS LIMITED (10174537)
- Charges for WATERSIDE VILLAGES BONDS LIMITED (10174537)
- Insolvency for WATERSIDE VILLAGES BONDS LIMITED (10174537)
- More for WATERSIDE VILLAGES BONDS LIMITED (10174537)
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
|
|
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
|
|
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 |