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) |
---|---|---|---|
06 May 2020 | AP01 | Appointment of Mr William Frederick Spencer as a director on 6 May 2020 | |
06 May 2020 | TM01 | Termination of appointment of Phillip Wright as a director on 6 May 2020 | |
08 Aug 2019 | PSC07 | Cessation of Thomas Samuel Allina as a person with significant control on 8 August 2019 | |
08 Aug 2019 | PSC07 | Cessation of Alan Paul John Pierce as a person with significant control on 8 August 2019 | |
08 Aug 2019 | PSC01 | Notification of Thomas Koenye as a person with significant control on 8 August 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 5 August 2019 with no updates | |
03 Aug 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
02 Aug 2019 | AP01 | Appointment of Mr Charles Alexander Clunie Cunningham as a director on 1 August 2019 | |
02 Aug 2019 | AA | Accounts for a dormant company made up to 30 July 2018 | |
02 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Oct 2018 | CS01 | Confirmation statement made on 5 August 2018 with no updates | |
11 May 2018 | AA | Accounts for a dormant company made up to 30 July 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 5 August 2017 with updates | |
15 Aug 2017 | PSC01 | Notification of Thomas Samuel Allina as a person with significant control on 21 February 2017 | |
04 May 2017 | MR01 | Registration of charge 077311790002, created on 20 April 2017 | |
28 Apr 2017 | AA | Accounts for a dormant company made up to 30 July 2016 | |
18 Oct 2016 | CH01 | Director's details changed for Mr Phillip Wright on 18 October 2016 | |
30 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
31 Mar 2016 | AA | Accounts for a dormant company made up to 31 July 2015 | |
14 Aug 2015 | AR01 |
Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
16 Sep 2014 | AA | Total exemption small company accounts made up to 30 July 2013 | |
06 Aug 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off |