- Company Overview for WATERSTOCK DEVELOPMENTS LIMITED (05581042)
- Filing history for WATERSTOCK DEVELOPMENTS LIMITED (05581042)
- People for WATERSTOCK DEVELOPMENTS LIMITED (05581042)
- Charges for WATERSTOCK DEVELOPMENTS LIMITED (05581042)
- Insolvency for WATERSTOCK DEVELOPMENTS LIMITED (05581042)
- More for WATERSTOCK DEVELOPMENTS LIMITED (05581042)
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) |
---|---|---|---|
15 Oct 2009 | CH02 | Director's details changed for Brombard Trustees Limtied on 15 October 2009 | |
15 Oct 2009 | CH04 | Secretary's details changed for Albany Nominees Limited on 15 October 2009 | |
15 Oct 2009 | CH04 | Secretary's details changed for Brombard Trustees Limited on 15 October 2009 | |
04 Apr 2009 | 288a | Secretary appointed brombard trustees LIMITED | |
24 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
15 Oct 2008 | 363a | Return made up to 03/10/08; full list of members | |
15 Oct 2008 | 190 | Location of debenture register | |
15 Oct 2008 | 353 | Location of register of members | |
15 Oct 2008 | 287 | Registered office changed on 15/10/2008 from 4 elm road redhill surrey RH1 6AJ united kingdom | |
09 Oct 2008 | 288a | Director appointed john downtown croft | |
09 Oct 2008 | 288b | Appointment terminated director maria conti | |
09 Oct 2008 | 363a | Return made up to 03/10/07; full list of members | |
09 Oct 2008 | 287 | Registered office changed on 09/10/2008 from 3RD floor hanover house 118 queens road brighton east sussex BN1 3XG | |
06 Oct 2008 | 288a | Director appointed brombard trustees limtied | |
06 Oct 2008 | 288a | Secretary appointed albany nominees LIMITED | |
06 Oct 2008 | 288b | Appointment terminated secretary maria conti | |
06 Oct 2008 | 288b | Appointment terminated director adam betteridge | |
02 Oct 2008 | 287 | Registered office changed on 02/10/2008 from 3 elm road redhill surrey RH1 6AJ | |
19 Nov 2007 | 287 | Registered office changed on 19/11/07 from: abbey house, 25 clarendon road redhill surrey RH1 1QZ | |
11 Oct 2007 | 395 | Particulars of mortgage/charge | |
13 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
27 Feb 2007 | 288a | New secretary appointed | |
27 Feb 2007 | 288b | Director resigned | |
27 Feb 2007 | 288b | Secretary resigned | |
15 Dec 2006 | 225 | Accounting reference date extended from 31/10/06 to 31/12/06 |