- Company Overview for WATERFORD PROPERTIES LTD (03121570)
- Filing history for WATERFORD PROPERTIES LTD (03121570)
- People for WATERFORD PROPERTIES LTD (03121570)
- Charges for WATERFORD PROPERTIES LTD (03121570)
- More for WATERFORD PROPERTIES LTD (03121570)
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) |
---|---|---|---|
25 Nov 2014 | AR01 |
Annual return made up to 3 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
19 Nov 2013 | AR01 |
Annual return made up to 3 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
22 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
16 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
15 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
14 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
14 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
01 Sep 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
02 Mar 2011 | AD01 | Registered office address changed from 15 Grafton Road Worthing West Sussex BN11 1QR on 2 March 2011 | |
16 Dec 2010 | AR01 | Annual return made up to 10 November 2010 with full list of shareholders | |
25 Aug 2010 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Dec 2009 | AR01 | Annual return made up to 3 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Peter John Ireland on 3 November 2009 | |
01 Oct 2009 | AA | Total exemption small company accounts made up to 30 November 2008 | |
12 Jan 2009 | 288b | Appointment terminated secretary zoe ireland | |
05 Dec 2008 | 363a | Return made up to 03/11/08; full list of members | |
05 Dec 2008 | 353 | Location of register of members | |
01 Oct 2008 | AA | Total exemption small company accounts made up to 30 November 2007 |