- Company Overview for WATERFRONT GALLERY (05334551)
- Filing history for WATERFRONT GALLERY (05334551)
- People for WATERFRONT GALLERY (05334551)
- More for WATERFRONT GALLERY (05334551)
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) |
---|---|---|---|
23 Dec 2008 | AA | Total exemption small company accounts made up to 29 February 2008 | |
21 Nov 2008 | 288a | Director appointed david robert smalley clarke | |
28 Oct 2008 | MEM/ARTS | Memorandum and Articles of Association | |
10 Oct 2008 | 288a | Director appointed mr paul westwood | |
10 Oct 2008 | 288b | Appointment terminated director stephen thompson | |
10 Oct 2008 | 288b | Appointment terminated director philip muirden | |
10 Oct 2008 | 288b | Appointment terminated director juanita humphris | |
10 Oct 2008 | 288b | Appointment terminated director joanna heneker | |
24 Sep 2008 | 363a | Annual return made up to 17/01/08 | |
08 Apr 2008 | 287 | Registered office changed on 08/04/2008 from 4 woodland crescent milford haven pembrokeshire SA73 1BZ | |
02 Dec 2007 | AA | Total exemption small company accounts made up to 28 February 2007 | |
28 Feb 2007 | 363s |
Annual return made up to 17/01/07
|
|
26 Jan 2007 | MEM/ARTS | Memorandum and Articles of Association | |
18 Jan 2007 | CERTNM | Company name changed waterfront gallery CYF.\certificate issued on 18/01/07 | |
18 Jan 2007 | 288a | New director appointed | |
19 Dec 2006 | 288b | Secretary resigned | |
19 Dec 2006 | 288a | New secretary appointed | |
31 Oct 2006 | AA | Total exemption small company accounts made up to 28 February 2006 | |
12 Apr 2006 | 225 | Accounting reference date extended from 31/01/06 to 28/02/06 | |
28 Feb 2006 | 288a | New director appointed | |
13 Feb 2006 | 363s |
Annual return made up to 17/01/06
|
|
17 Jan 2005 | NEWINC | Incorporation |