- Company Overview for WATERLOGIC HOLDINGS LIMITED (09297346)
- Filing history for WATERLOGIC HOLDINGS LIMITED (09297346)
- People for WATERLOGIC HOLDINGS LIMITED (09297346)
- Charges for WATERLOGIC HOLDINGS LIMITED (09297346)
- More for WATERLOGIC HOLDINGS LIMITED (09297346)
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) |
---|---|---|---|
07 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
17 Jun 2017 | AA | Group of companies' accounts made up to 31 December 2016 | |
16 Nov 2016 | AP01 | Appointment of Mr Mark Taylor as a director on 14 November 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
01 Nov 2016 | TM01 | Termination of appointment of Peter James Cohen as a director on 31 October 2016 | |
05 Sep 2016 | AA | Group of companies' accounts made up to 31 December 2015 | |
27 Jun 2016 | AD01 | Registered office address changed from C/O Wli (Uk) Ltd Level 5 Belvedere Basing View Basingstoke RG21 4HG to 1 Grenfell Road Maidenhead Berkshire SL6 1HN on 27 June 2016 | |
31 May 2016 | AP01 | Appointment of Mr Huw William Howell Jenkins as a director on 17 May 2016 | |
31 May 2016 | TM01 | Termination of appointment of Robert Bell as a director on 31 May 2016 | |
09 Mar 2016 | AP01 | Appointment of Mr. John Dundon as a director on 9 March 2016 | |
13 Jan 2016 | CERTNM |
Company name changed poseidon bidco LIMITED\certificate issued on 13/01/16
|
|
13 Jan 2016 | CONNOT | Change of name notice | |
13 Jan 2016 | MR01 | Registration of charge 092973460004, created on 12 January 2016 | |
13 Jan 2016 | MR01 | Registration of charge 092973460005, created on 12 January 2016 | |
13 Jan 2016 | MR01 | Registration of charge 092973460007, created on 12 January 2016 | |
13 Jan 2016 | MR01 | Registration of charge 092973460006, created on 11 January 2016 | |
25 Nov 2015 | AP01 | Appointment of Mr Simon Andrew Bolton as a director on 9 November 2015 | |
18 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
18 Nov 2015 | AD02 | Register inspection address has been changed from 5 Old Broad Street London EC2N 1DW England to Belvedere Level 5 C/O Wli (Uk) Ltd/Waterlogic Basing View Basingstoke Hampshire RG21 4HG | |
05 Aug 2015 | TM01 | Termination of appointment of Geoffrey Mireille Henry as a director on 4 August 2015 | |
04 Aug 2015 | TM01 | Termination of appointment of Michael Robert Phillips as a director on 4 August 2015 | |
01 May 2015 | MR01 | Registration of charge 092973460003, created on 23 April 2015 | |
24 Apr 2015 | AD01 | Registered office address changed from 20-22 Bedford Row London WC1R 4JS United Kingdom to C/O Wli (Uk) Ltd Level 5 Belvedere Basing View Basingstoke RG21 4HG on 24 April 2015 | |
17 Apr 2015 | CH03 | Secretary's details changed for Jill Lee Young on 16 April 2015 | |
17 Apr 2015 | CH03 | Secretary's details changed |