- Company Overview for WATERHAY PRIME LTD (09148948)
- Filing history for WATERHAY PRIME LTD (09148948)
- People for WATERHAY PRIME LTD (09148948)
- More for WATERHAY PRIME LTD (09148948)
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) |
---|---|---|---|
11 Aug 2020 | AD01 | Registered office address changed from 14 Greenhill Road Long Buckby Northampton NN6 7PU United Kingdom to 21 Kent Close Staines-upon-Thames TW18 1PL on 11 August 2020 | |
11 Aug 2020 | PSC07 | Cessation of Michael Brownsell as a person with significant control on 27 July 2020 | |
11 Aug 2020 | AP01 | Appointment of Mr Igor Coelho as a director on 27 July 2020 | |
11 Aug 2020 | TM01 | Termination of appointment of Michael Brownsell as a director on 27 July 2020 | |
30 Jun 2020 | CS01 | Confirmation statement made on 24 June 2020 with updates | |
20 Feb 2020 | AA | Micro company accounts made up to 31 July 2019 | |
05 Dec 2019 | AD01 | Registered office address changed from 74 Tavistock Avenue Greenford UB6 8AL United Kingdom to 14 Greenhill Road Long Buckby Northampton NN6 7PU on 5 December 2019 | |
05 Dec 2019 | PSC01 | Notification of Michael Brownsell as a person with significant control on 19 November 2019 | |
05 Dec 2019 | PSC07 | Cessation of Hashim Ebrahili as a person with significant control on 19 November 2019 | |
05 Dec 2019 | AP01 | Appointment of Mr Michael Brownsell as a director on 19 November 2019 | |
05 Dec 2019 | TM01 | Termination of appointment of Hashim Ebrahili as a director on 19 November 2019 | |
25 Sep 2019 | AD01 | Registered office address changed from 3 Rylston Road London SW6 7HE United Kingdom to 74 Tavistock Avenue Greenford UB6 8AL on 25 September 2019 | |
25 Sep 2019 | PSC01 | Notification of Hashim Ebrahili as a person with significant control on 10 September 2019 | |
25 Sep 2019 | PSC07 | Cessation of Jordan Shallow as a person with significant control on 10 September 2019 | |
25 Sep 2019 | TM01 | Termination of appointment of Jordan Shallow as a director on 10 September 2019 | |
25 Sep 2019 | AP01 | Appointment of Mr Hashim Ebrahili as a director on 10 September 2019 | |
25 Jun 2019 | CS01 | Confirmation statement made on 24 June 2019 with updates | |
26 Feb 2019 | AD01 | Registered office address changed from 7 Moorcrest Road Huddersfield HD4 5PT United Kingdom to 3 Rylston Road London SW6 7HE on 26 February 2019 | |
26 Feb 2019 | TM01 | Termination of appointment of Michael Barden as a director on 18 February 2019 | |
26 Feb 2019 | AP01 | Appointment of Mr Jordan Shallow as a director on 18 February 2019 | |
26 Feb 2019 | PSC07 | Cessation of Michael Barden as a person with significant control on 18 February 2019 | |
26 Feb 2019 | PSC01 | Notification of Jordan Shallow as a person with significant control on 18 February 2019 | |
15 Feb 2019 | AA | Micro company accounts made up to 31 July 2018 | |
01 Feb 2019 | AD01 | Registered office address changed from 40 Leng Crescent Norwhich NR4 7NY United Kingdom to 7 Moorcrest Road Huddersfield HD4 5PT on 1 February 2019 | |
01 Feb 2019 | TM01 | Termination of appointment of Ryan Daniel Mace as a director on 24 September 2018 |