WATERLOO ROAD PROPERTY MANAGEMENT LIMITED
Company number 06925177
- Company Overview for WATERLOO ROAD PROPERTY MANAGEMENT LIMITED (06925177)
- Filing history for WATERLOO ROAD PROPERTY MANAGEMENT LIMITED (06925177)
- People for WATERLOO ROAD PROPERTY MANAGEMENT LIMITED (06925177)
- More for WATERLOO ROAD PROPERTY MANAGEMENT LIMITED (06925177)
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) |
---|---|---|---|
10 Mar 2016 | TM01 | Termination of appointment of Alex Marie Weight as a director on 8 March 2016 | |
06 Mar 2016 | AA | Accounts for a dormant company made up to 30 June 2015 | |
22 Jan 2016 | AD01 | Registered office address changed from C/O Flat C 77 Waterloo Road Southampton SO15 3BR England to C/O Flat B - Colin Blevin 77 Waterloo Road Southampton SO15 3BR on 22 January 2016 | |
22 Jan 2016 | AD01 | Registered office address changed from 18 Hazeleigh Avenue Southampton SO19 9DF to C/O Flat B - Colin Blevin 77 Waterloo Road Southampton SO15 3BR on 22 January 2016 | |
10 Aug 2015 | AP01 | Appointment of Mr Bryan Hardy as a director on 21 July 2015 | |
27 Jul 2015 | TM01 | Termination of appointment of Stephen Andrew Diaper as a director on 27 July 2015 | |
01 Jul 2015 | AR01 |
Annual return made up to 5 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
|
|
31 Mar 2015 | AA | Accounts for a dormant company made up to 30 June 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 5 June 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
31 Mar 2014 | AA | Accounts for a dormant company made up to 30 June 2013 | |
24 Mar 2014 | CH01 | Director's details changed for Miss Alex Marie Stevens on 24 March 2014 | |
24 Mar 2014 | AD01 | Registered office address changed from 40 Hollyoak Road Coxford Southampton SO16 5GW England on 24 March 2014 | |
25 Jun 2013 | AR01 | Annual return made up to 5 June 2013 with full list of shareholders | |
22 Mar 2013 | AA | Accounts for a dormant company made up to 30 June 2012 | |
29 Jun 2012 | AR01 | Annual return made up to 5 June 2012 with full list of shareholders | |
25 Jun 2012 | CH01 | Director's details changed for Mr Stephen Andrew Diaper on 25 June 2012 | |
28 Mar 2012 | AA | Accounts for a dormant company made up to 30 June 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 5 June 2011 with full list of shareholders | |
01 Mar 2011 | AA | Accounts for a dormant company made up to 30 June 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 5 June 2010 with full list of shareholders | |
23 Jun 2010 | CH01 | Director's details changed for Mr Stephen Andrew Daiper on 5 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Miss Alex Marie Stevens on 5 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Mr Colin John Blevin on 5 June 2010 | |
22 Jun 2010 | CH01 | Director's details changed for Mr John William Kemmish on 5 June 2010 | |
17 Jul 2009 | 88(2) | Ad 17/07/09\gbp si 25@1=25\gbp ic 75/100\ |