- Company Overview for THE WATERFRONT (FREEHOLD) LIMITED (05149304)
- Filing history for THE WATERFRONT (FREEHOLD) LIMITED (05149304)
- People for THE WATERFRONT (FREEHOLD) LIMITED (05149304)
- More for THE WATERFRONT (FREEHOLD) LIMITED (05149304)
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 |