Advanced company searchLink opens in new window

WATERFRONT WAKEFIELD (HEBBLE WHARF) LIMITED

Company number 05646737

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)
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
  • GBP 1
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