Advanced company searchLink opens in new window

WATERSIDE VILLAGES PROPERTIES LIMITED

Company number 10731700

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)
12 Aug 2023 AD01 Registered office address changed from Smith & Williamson Llp 25 Moorgate London EC2R 6AY to 45 Gresham Street London EC2V 7BG on 12 August 2023
12 Aug 2023 LIQ02 Statement of affairs
12 Aug 2023 600 Appointment of a voluntary liquidator
12 Aug 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-07-31
03 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
20 Oct 2022 AA Total exemption full accounts made up to 31 December 2021
13 Jul 2022 DISS40 Compulsory strike-off action has been discontinued
12 Jul 2022 GAZ1 First Gazette notice for compulsory strike-off
07 Jul 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
19 May 2022 MR04 Satisfaction of charge 107317000002 in part
14 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
25 May 2021 AA Total exemption full accounts made up to 31 December 2019
10 Feb 2021 TM01 Termination of appointment of Martin Robert Orrell as a director on 10 February 2021
10 Feb 2021 TM01 Termination of appointment of Prime Nominees Limited as a director on 10 February 2021
10 Feb 2021 AP01 Appointment of Mr Nicholas Pike as a director on 10 February 2021
18 Dec 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 18 December 2020
04 May 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
21 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
05 Feb 2020 TM01 Termination of appointment of Michael William Ian Whyke as a director on 21 January 2020