- Company Overview for WATER STREET PROPERTIES LIMITED (05195450)
- Filing history for WATER STREET PROPERTIES LIMITED (05195450)
- People for WATER STREET PROPERTIES LIMITED (05195450)
- Charges for WATER STREET PROPERTIES LIMITED (05195450)
- More for WATER STREET PROPERTIES LIMITED (05195450)
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) |
---|---|---|---|
04 Aug 2009 | 363a | Return made up to 02/08/09; full list of members | |
04 Nov 2008 | 287 | Registered office changed on 04/11/2008 from mynshulls house 14 cateaton street manchester M3 1SQ | |
29 Sep 2008 | AA | Accounts for a dormant company made up to 30 November 2007 | |
25 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
25 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
20 Sep 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
12 Aug 2008 | 363a | Return made up to 02/08/08; full list of members | |
09 Jul 2008 | 287 | Registered office changed on 09/07/2008 from c/o nikal LTD barnett house 53 fountain street manchester M2 2AN | |
03 Oct 2007 | 363s |
Return made up to 02/08/07; no change of members
|
|
04 May 2007 | AA | Accounts for a dormant company made up to 30 November 2006 | |
04 Oct 2006 | 363s | Return made up to 02/08/06; full list of members | |
05 Jun 2006 | AA | Accounts for a dormant company made up to 30 November 2005 | |
17 Aug 2005 | 363s | Return made up to 02/08/05; full list of members | |
21 Sep 2004 | 288b | Director resigned | |
14 Sep 2004 | 88(2)R | Ad 02/08/04--------- £ si 99@1=99 £ ic 1/100 | |
14 Sep 2004 | 225 | Accounting reference date extended from 31/08/05 to 30/11/05 | |
02 Aug 2004 | 288b | Secretary resigned | |
02 Aug 2004 | NEWINC | Incorporation |