WATERFRONT PROJECTS (GREENOCK) LTD.
Company number 07731179
- Company Overview for WATERFRONT PROJECTS (GREENOCK) LTD. (07731179)
- Filing history for WATERFRONT PROJECTS (GREENOCK) LTD. (07731179)
- People for WATERFRONT PROJECTS (GREENOCK) LTD. (07731179)
- Charges for WATERFRONT PROJECTS (GREENOCK) LTD. (07731179)
- More for WATERFRONT PROJECTS (GREENOCK) LTD. (07731179)
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) |
---|---|---|---|
28 Aug 2024 | AA | Total exemption full accounts made up to 30 November 2023 | |
19 Aug 2024 | PSC05 | Change of details for Sh Capital Limited as a person with significant control on 7 May 2020 | |
16 Aug 2024 | CH01 | Director's details changed for Mr William Frederick Spencer on 8 August 2024 | |
16 Aug 2024 | CS01 | Confirmation statement made on 5 August 2024 with no updates | |
13 Aug 2024 | CH01 | Director's details changed for Mr William Frederick Spencer on 3 August 2024 | |
16 Dec 2023 | AD01 | Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Fourth Floor Parklands 5B Middlebrook Bolton BL6 4SD on 16 December 2023 | |
23 Aug 2023 | AA | Total exemption full accounts made up to 30 November 2022 | |
16 Aug 2023 | CS01 | Confirmation statement made on 5 August 2023 with no updates | |
21 Oct 2022 | AA01 | Current accounting period extended from 30 July 2022 to 30 November 2022 | |
09 Sep 2022 | CH01 | Director's details changed for Mr William Frederick Spencer on 9 September 2022 | |
23 Aug 2022 | CS01 | Confirmation statement made on 5 August 2022 with no updates | |
26 Jul 2022 | AD01 | Registered office address changed from 75 Shelton Street London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 26 July 2022 | |
05 May 2022 | AA | Total exemption full accounts made up to 30 July 2021 | |
22 Feb 2022 | AD01 | Registered office address changed from Acuba Lymm Road Little Bollington Altrincham WA14 4SY England to 75 Shelton Street London WC2H 9JQ on 22 February 2022 | |
01 Nov 2021 | MR04 | Satisfaction of charge 077311790002 in full | |
06 Oct 2021 | PSC05 | Change of details for Sc Universal as a person with significant control on 5 September 2020 | |
05 Oct 2021 | CS01 | Confirmation statement made on 5 August 2021 with updates | |
14 Sep 2021 | AD01 | Registered office address changed from 7 Empress Street Old Trafford Manchester M16 9EN to Acuba Lymm Road Little Bollington Altrincham WA14 4SY on 14 September 2021 | |
14 Sep 2021 | TM01 | Termination of appointment of Charles Alexander Clunie Cunningham as a director on 1 July 2021 | |
03 Nov 2020 | CS01 | Confirmation statement made on 5 August 2020 with no updates | |
28 Oct 2020 | PSC07 | Cessation of Thomas Koenye as a person with significant control on 1 July 2020 | |
12 Oct 2020 | PSC02 | Notification of Sc Universal as a person with significant control on 7 May 2020 | |
12 Oct 2020 | AA | Micro company accounts made up to 30 July 2020 | |
12 May 2020 | AA | Micro company accounts made up to 30 July 2019 | |
07 May 2020 | RESOLUTIONS |
Resolutions
|