Advanced company searchLink opens in new window

WATERPARK ESTATES LTD

Company number 05229430

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)
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
  • GBP 1
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
  • GBP 1
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
  • 363(288) ‐ Director's particulars changed
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