- Company Overview for MODERN WATER (NOMINEES) LIMITED (06013174)
- Filing history for MODERN WATER (NOMINEES) LIMITED (06013174)
- People for MODERN WATER (NOMINEES) LIMITED (06013174)
- Charges for MODERN WATER (NOMINEES) LIMITED (06013174)
- More for MODERN WATER (NOMINEES) LIMITED (06013174)
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) |
---|---|---|---|
20 Feb 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2023 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2023 | TM02 | Termination of appointment of Fiona Joyce as a secretary on 31 July 2023 | |
30 Nov 2022 | CS01 | Confirmation statement made on 29 November 2022 with updates | |
10 Oct 2022 | PSC05 | Change of details for Modern Water Plc as a person with significant control on 7 June 2022 | |
11 Mar 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 29 November 2021 with no updates | |
01 Dec 2021 | PSC05 | Change of details for Modern Water Plc as a person with significant control on 6 May 2021 | |
19 Oct 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
07 May 2021 | MR04 | Satisfaction of charge 060131740001 in full | |
22 Apr 2021 | TM01 | Termination of appointment of Simon Thomas Humphrey as a director on 19 April 2021 | |
22 Apr 2021 | AP03 | Appointment of Fiona Joyce as a secretary on 19 April 2021 | |
22 Apr 2021 | AD01 | Registered office address changed from C/O Modern Water Plc 12th Floor 6 New Street Square London EC4A 3BF England to York Biotech Campus Sand Hutton York YO41 1LZ on 22 April 2021 | |
22 Apr 2021 | AP01 | Appointment of Camillus Gerard Glover as a director on 19 April 2021 | |
28 Jan 2021 | CS01 | Confirmation statement made on 29 November 2020 with no updates | |
25 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
25 Nov 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
17 Apr 2020 | TM01 | Termination of appointment of Toby Ulf Helmut Schumacher as a director on 17 April 2020 | |
17 Apr 2020 | TM02 | Termination of appointment of Toby Schumacher as a secretary on 17 April 2020 | |
07 Feb 2020 | AD01 | Registered office address changed from Bramley House the Guildway Old Portsmouth Road Guildford Surrey GU3 1LR to C/O Modern Water Plc 12th Floor 6 New Street Square London EC4A 3BF on 7 February 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 29 November 2019 with no updates | |
14 Oct 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
14 Oct 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
14 Oct 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
14 Oct 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 |