- Company Overview for WATERFRONT WAKEFIELD (HEBBLE WHARF) LIMITED (05646737)
- Filing history for WATERFRONT WAKEFIELD (HEBBLE WHARF) LIMITED (05646737)
- People for WATERFRONT WAKEFIELD (HEBBLE WHARF) LIMITED (05646737)
- Charges for WATERFRONT WAKEFIELD (HEBBLE WHARF) LIMITED (05646737)
- More for WATERFRONT WAKEFIELD (HEBBLE WHARF) LIMITED (05646737)
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) |
---|---|---|---|
04 Sep 2014 | AP03 | Appointment of Mr Marcus Owen Shepherd as a secretary on 1 September 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Helen Maria Ratsey as a secretary on 1 September 2014 | |
07 Jan 2014 | CH01 | Director's details changed for Mr Michael Henry Marx on 6 January 2014 | |
18 Dec 2013 | AR01 |
Annual return made up to 6 December 2013 with full list of shareholders
Statement of capital on 2013-12-18
|
|
08 Nov 2013 | CH01 | Director's details changed for Mr Matthew Simon Weiner on 6 November 2013 | |
02 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
02 Apr 2013 | MISC | Section 519 | |
25 Mar 2013 | AP03 | Appointment of Helen Maria Ratsey as a secretary | |
25 Mar 2013 | AP01 | Appointment of Mr Matthew Simon Weiner as a director | |
25 Mar 2013 | AP01 | Appointment of Mr Michael Henry Marx as a director | |
19 Mar 2013 | TM02 | Termination of appointment of John Whiteside as a secretary | |
19 Mar 2013 | TM01 | Termination of appointment of John Whiteside as a director | |
19 Mar 2013 | TM01 | Termination of appointment of Guy Illingworth as a director | |
19 Mar 2013 | TM01 | Termination of appointment of David Topham as a director | |
19 Mar 2013 | AD01 | Registered office address changed from C/O C/O Ctp Limited Hill Quays 7 Jordan Street Manchester M15 4PY United Kingdom on 19 March 2013 | |
01 Feb 2013 | AR01 | Annual return made up to 6 December 2012 with full list of shareholders | |
08 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Jan 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Jan 2013 | AA | Full accounts made up to 31 December 2011 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 May 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 May 2012 | AP01 | Appointment of Mr Guy Illingworth as a director | |
06 Feb 2012 | AA | Full accounts made up to 31 December 2010 | |
08 Dec 2011 | AR01 | Annual return made up to 6 December 2011 with full list of shareholders | |
08 Dec 2011 | CH01 | Director's details changed for John Paul Whiteside on 17 August 2011 |