Advanced company searchLink opens in new window

INTU MH WATERFRONT LIMITED

Company number 03806198

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)
01 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
06 Oct 2016 TM01 Termination of appointment of Katharine Ann Bowyer as a director on 30 September 2016
28 Jun 2016 MR01 Registration of charge 038061980010, created on 22 June 2016
23 Jun 2016 AA Full accounts made up to 31 December 2015
23 Nov 2015 AR01 Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
26 Jun 2015 AA Full accounts made up to 31 December 2014
25 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 2
29 Oct 2014 AP01 Appointment of Miss Katharine Ann Bowyer as a director on 17 October 2014
29 Oct 2014 TM01 Termination of appointment of Peter Weir as a director on 17 October 2014
14 Oct 2014 AUD Auditor's resignation
13 Oct 2014 AUD Auditor's resignation
13 May 2014 CERTNM Company name changed westfield mh waterfront LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-01
13 May 2014 CONNOT Change of name notice
09 May 2014 AP01 Appointment of Gary Richard Hoskins as a director
09 May 2014 TM02 Termination of appointment of Leon Shelley as a secretary
09 May 2014 AP01 Appointment of Hugh Michael Ford as a director
09 May 2014 AP01 Appointment of Mr Peter Weir as a director
09 May 2014 TM01 Termination of appointment of Philip Slavin as a director
09 May 2014 AD01 Registered office address changed from 6Th Floor, Midcity Place 71 High Holborn London WC1V 6EA on 9 May 2014
09 May 2014 TM01 Termination of appointment of Peter Miller as a director
09 May 2014 TM01 Termination of appointment of Michael Gutman as a director
09 May 2014 AP03 Appointment of Susan Marsden as a secretary
09 May 2014 MR01 Registration of charge 038061980009
10 Feb 2014 AA Full accounts made up to 31 December 2013
04 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
  • GBP 2