- Company Overview for WATERPARK ESTATES LTD (05229430)
- Filing history for WATERPARK ESTATES LTD (05229430)
- People for WATERPARK ESTATES LTD (05229430)
- Charges for WATERPARK ESTATES LTD (05229430)
- Insolvency for WATERPARK ESTATES LTD (05229430)
- More for WATERPARK ESTATES LTD (05229430)
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) |
---|---|---|---|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
23 Sep 2013 | AR01 |
Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-09-23
|
|
18 Mar 2013 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 45 | |
22 Feb 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
11 Feb 2013 | AA | Total exemption full accounts made up to 30 September 2011 | |
25 Sep 2012 | AR01 | Annual return made up to 13 September 2012 with full list of shareholders | |
15 Aug 2012 | AD01 | Registered office address changed from Independence House 43 Oldham Road Rochdale Lancashire OL16 5QJ on 15 August 2012 | |
27 Sep 2011 | AR01 | Annual return made up to 13 September 2011 with full list of shareholders | |
27 Sep 2011 | CH03 | Secretary's details changed for Mr Gabriel Springer on 27 September 2011 | |
27 Sep 2011 | CH01 | Director's details changed for Jacky Tesler on 27 September 2011 | |
26 Jan 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
22 Nov 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Nov 2010 | AR01 | Annual return made up to 13 September 2010 with full list of shareholders | |
12 Oct 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /both /charge no 24 | |
28 Sep 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Nov 2009 | AR01 | Annual return made up to 13 September 2009 | |
12 Nov 2009 | AD01 | Registered office address changed from Bridge House Mellor Street Rochdale OL12 6AA on 12 November 2009 | |
30 Jul 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
13 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 52 | |
04 Nov 2008 | 363s |
Return made up to 13/09/08; full list of members
|
|
13 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 60 | |
13 Mar 2008 | 395 | Particulars of a mortgage or charge / charge no: 61 | |
04 Mar 2008 | 395 |
Duplicate mortgage certificatecharge no:59
|