Advanced company searchLink opens in new window

WATER STREET PROPERTIES LIMITED

Company number 05195450

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)
21 Feb 2025 MR04 Satisfaction of charge 1 in full
22 Jan 2025 AD01 Registered office address changed from Mynshulls House 14 Cateaton Street Manchester M3 1SQ to Unit 7 Greenacre Street Clitheroe BB7 1EB on 22 January 2025
20 Dec 2024 AA Accounts for a small company made up to 31 March 2024
06 Sep 2024 AP01 Appointment of Mr Alan George Murphy as a director on 3 September 2024
06 Sep 2024 TM01 Termination of appointment of Richard John Fee as a director on 3 September 2024
05 Aug 2024 CS01 Confirmation statement made on 2 August 2024 with no updates
11 Dec 2023 AA Accounts for a small company made up to 31 March 2023
07 Aug 2023 CS01 Confirmation statement made on 2 August 2023 with no updates
19 Dec 2022 AA Accounts for a small company made up to 31 March 2022
03 Aug 2022 CS01 Confirmation statement made on 2 August 2022 with no updates
22 Dec 2021 AA Accounts for a small company made up to 31 March 2021
06 Aug 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
14 May 2021 RP04CS01 Second filing of Confirmation Statement dated 2 August 2016
20 Apr 2021 TM01 Termination of appointment of Stephen Paul Robinson as a director on 16 April 2021
20 Apr 2021 TM02 Termination of appointment of Stephen Paul Robinson as a secretary on 16 April 2021
15 Apr 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Apr 2021 MA Memorandum and Articles of Association
26 Mar 2021 AA Accounts for a small company made up to 31 March 2020
29 Jan 2021 TM01 Termination of appointment of Nicholas Stuart Payne as a director on 28 January 2021
29 Dec 2020 AA01 Previous accounting period extended from 31 December 2019 to 31 March 2020
04 Dec 2020 AP01 Appointment of Mr Richard John Fee as a director on 1 August 2020
05 Aug 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
25 Sep 2019 AA Accounts for a small company made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates
08 Oct 2018 MR04 Satisfaction of charge 3 in full