- 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) |
---|---|---|---|
01 Feb 2019 | PSC07 | Cessation of Ryan Daniel Mace as a person with significant control on 24 September 2018 | |
01 Feb 2019 | AP01 | Appointment of Mr Michael Barden as a director on 24 September 2018 | |
01 Feb 2019 | PSC01 | Notification of Michael Barden as a person with significant control on 24 September 2018 | |
02 Oct 2018 | AD01 | Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB England to 40 Leng Crescent Norwhich NR4 7NY on 2 October 2018 | |
02 Oct 2018 | TM01 | Termination of appointment of Terence Dunne as a director on 24 September 2018 | |
02 Oct 2018 | PSC01 | Notification of Ryan Daniel Mace as a person with significant control on 24 September 2018 | |
02 Oct 2018 | AP01 | Appointment of Mr Ryan Daniel Mace as a director on 24 September 2018 | |
02 Oct 2018 | PSC07 | Cessation of Terence Dunne as a person with significant control on 24 September 2018 | |
10 Jul 2018 | CS01 | Confirmation statement made on 10 July 2018 with updates | |
28 Jun 2018 | AP01 | Appointment of Mr Terence Dunne as a director on 5 April 2018 | |
28 Jun 2018 | AD01 | Registered office address changed from 9 Pimpernel Way Romford RM3 8BT England to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 28 June 2018 | |
28 Jun 2018 | PSC01 | Notification of Terence Dunne as a person with significant control on 5 April 2018 | |
28 Jun 2018 | TM01 | Termination of appointment of Kwame Osei as a director on 5 April 2018 | |
28 Jun 2018 | PSC07 | Cessation of Kwame Osei as a person with significant control on 5 April 2018 | |
23 Apr 2018 | AA | Micro company accounts made up to 31 July 2017 | |
14 Feb 2018 | AP01 | Appointment of Mr Kwame Osei as a director on 23 January 2018 | |
14 Feb 2018 | TM01 | Termination of appointment of Athel Richard Henry Dunning as a director on 23 January 2018 | |
14 Feb 2018 | PSC01 | Notification of Kwame Osei as a person with significant control on 23 January 2018 | |
14 Feb 2018 | AD01 | Registered office address changed from 27 Almond Way Bristol BS16 5QL United Kingdom to 9 Pimpernel Way Romford RM3 8BT on 14 February 2018 | |
14 Feb 2018 | PSC07 | Cessation of Athel Richard Henry Dunning as a person with significant control on 23 January 2018 | |
20 Oct 2017 | PSC07 | Cessation of Max Scotland as a person with significant control on 8 August 2017 | |
20 Oct 2017 | AP01 | Appointment of Mr Athel Richard Henry Dunning as a director on 8 August 2017 | |
20 Oct 2017 | PSC01 | Notification of Athel Richard Henry Dunning as a person with significant control on 8 August 2017 | |
20 Oct 2017 | TM01 | Termination of appointment of Max Scotland as a director on 8 August 2017 | |
20 Oct 2017 | AD01 | Registered office address changed from 18 Oakhall Court Oakhall Drive Sunbury-on-Thames TW16 7LE United Kingdom to 27 Almond Way Bristol BS16 5QL on 20 October 2017 |