Advanced company searchLink opens in new window

THE WATERFRONT (FREEHOLD) LIMITED

Company number 05149304

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)
27 Sep 2024 AA Micro company accounts made up to 31 December 2023
15 Jun 2024 CS01 Confirmation statement made on 9 June 2024 with updates
07 Dec 2023 AP01 Appointment of Miss Sophie Claire Bartlett as a director on 7 December 2023
26 Sep 2023 AA Micro company accounts made up to 31 December 2022
17 Aug 2023 TM01 Termination of appointment of Deborah Jean Ivanova as a director on 4 August 2023
23 Jun 2023 CS01 Confirmation statement made on 9 June 2023 with no updates
13 May 2023 AP01 Appointment of Mr Xianxin Wu as a director on 30 April 2023
26 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jun 2022 CS01 Confirmation statement made on 9 June 2022 with no updates
27 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 9 June 2021 with updates
11 Apr 2021 TM01 Termination of appointment of Jane Louise Hickman as a director on 31 March 2021
16 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
18 Jun 2020 CS01 Confirmation statement made on 9 June 2020 with no updates
15 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
15 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with no updates
28 Feb 2019 AD01 Registered office address changed from Andrews Property Group 133 st. Georges Road Bristol BS1 5UW England to The Waterfront 30 Hotwell Road Bristol BS8 4UU on 28 February 2019
01 Feb 2019 TM02 Termination of appointment of James Tarr as a secretary on 1 February 2019
13 Sep 2018 AA01 Current accounting period shortened from 31 March 2019 to 31 December 2018
13 Sep 2018 AA Micro company accounts made up to 31 March 2018
11 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with no updates
18 Apr 2018 AP03 Appointment of Mr James Tarr as a secretary on 18 April 2018
18 Apr 2018 AD01 Registered office address changed from The Waterfront Hotwell Road Bristol BS8 4UU England to Andrews Property Group 133 st. Georges Road Bristol BS1 5UW on 18 April 2018
11 Jun 2017 AA Accounts for a dormant company made up to 31 March 2017
11 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates