Advanced company searchLink opens in new window

WATERFRONT PROJECTS (GREENOCK) LTD.

Company number 07731179

Filter by category

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)
16 Dec 2023 AD01 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Fourth Floor Parklands 5B Middlebrook Bolton BL6 4SD on 16 December 2023
23 Aug 2023 AA Total exemption full accounts made up to 30 November 2022
16 Aug 2023 CS01 Confirmation statement made on 5 August 2023 with no updates
21 Oct 2022 AA01 Current accounting period extended from 30 July 2022 to 30 November 2022
09 Sep 2022 CH01 Director's details changed for Mr William Frederick Spencer on 9 September 2022
23 Aug 2022 CS01 Confirmation statement made on 5 August 2022 with no updates
26 Jul 2022 AD01 Registered office address changed from 75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 July 2022
05 May 2022 AA Total exemption full accounts made up to 30 July 2021
22 Feb 2022 AD01 Registered office address changed from Acuba Lymm Road Little Bollington Altrincham WA14 4SY England to 75 Shelton Street London WC2H 9JQ on 22 February 2022
01 Nov 2021 MR04 Satisfaction of charge 077311790002 in full
06 Oct 2021 PSC05 Change of details for Sc Universal as a person with significant control on 5 September 2020
05 Oct 2021 CS01 Confirmation statement made on 5 August 2021 with updates
14 Sep 2021 AD01 Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN to Acuba Lymm Road Little Bollington Altrincham WA14 4SY on 14 September 2021
14 Sep 2021 TM01 Termination of appointment of Charles Alexander Clunie Cunningham as a director on 1 July 2021
03 Nov 2020 CS01 Confirmation statement made on 5 August 2020 with no updates
28 Oct 2020 PSC07 Cessation of Thomas Koenye as a person with significant control on 1 July 2020
12 Oct 2020 PSC02 Notification of Sc Universal as a person with significant control on 7 May 2020
12 Oct 2020 AA Micro company accounts made up to 30 July 2020
12 May 2020 AA Micro company accounts made up to 30 July 2019
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-06
06 May 2020 AP01 Appointment of Mr William Frederick Spencer as a director on 6 May 2020
06 May 2020 TM01 Termination of appointment of Phillip Wright as a director on 6 May 2020
08 Aug 2019 PSC07 Cessation of Thomas Samuel Allina as a person with significant control on 8 August 2019
08 Aug 2019 PSC07 Cessation of Alan Paul John Pierce as a person with significant control on 8 August 2019
08 Aug 2019 PSC01 Notification of Thomas Koenye as a person with significant control on 8 August 2019