- Company Overview for WATERFRONT INNS LIMITED (05561945)
- Filing history for WATERFRONT INNS LIMITED (05561945)
- People for WATERFRONT INNS LIMITED (05561945)
- Charges for WATERFRONT INNS LIMITED (05561945)
- Insolvency for WATERFRONT INNS LIMITED (05561945)
- More for WATERFRONT INNS LIMITED (05561945)
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) |
---|---|---|---|
17 Apr 2007 | 395 | Particulars of mortgage/charge | |
03 Apr 2007 | 363a | Return made up to 31/03/07; full list of members | |
19 Feb 2007 | 287 | Registered office changed on 19/02/07 from: 10 snow hill london EC1A 2AL | |
06 Jan 2007 | 395 | Particulars of mortgage/charge | |
06 Jan 2007 | 395 | Particulars of mortgage/charge | |
06 Jan 2007 | 395 | Particulars of mortgage/charge | |
28 Nov 2006 | 288a | New secretary appointed | |
28 Nov 2006 | 288b | Secretary resigned | |
27 Nov 2006 | AA | Accounts for a dormant company made up to 31 March 2006 | |
29 Sep 2006 | 363a | Return made up to 13/09/06; full list of members | |
07 Jul 2006 | 225 | Accounting reference date shortened from 30/09/06 to 31/03/06 | |
30 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2006 | RESOLUTIONS |
Resolutions
|
|
02 Jun 2006 | 288a | New secretary appointed;new director appointed | |
02 Jun 2006 | 288a | New director appointed | |
02 Jun 2006 | 288b | Director resigned | |
02 Jun 2006 | 288b | Secretary resigned;director resigned | |
25 May 2006 | CERTNM | Company name changed de facto 1294 LIMITED\certificate issued on 25/05/06 | |
13 Sep 2005 | NEWINC | Incorporation |