Advanced company searchLink opens in new window

COLE WATERHOUSE (STADIUM) LIMITED

Company number 13481357

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Dec 2024 AA01 Previous accounting period shortened from 30 March 2024 to 29 March 2024
11 Jun 2024 CS01 Confirmation statement made on 3 June 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 31 March 2023
21 Dec 2023 AA01 Previous accounting period shortened from 31 March 2023 to 30 March 2023
06 Jun 2023 CS01 Confirmation statement made on 6 June 2023 with no updates
23 Feb 2023 AA Accounts for a small company made up to 31 March 2022
20 Jan 2023 AA01 Previous accounting period shortened from 30 June 2022 to 31 March 2022
28 Jun 2022 CS01 Confirmation statement made on 6 June 2022 with updates
16 Mar 2022 CERTNM Company name changed gateway east (cw) LIMITED\certificate issued on 16/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-16
22 Jul 2021 PSC02 Notification of Cole Waterhouse Limited as a person with significant control on 21 July 2021
22 Jul 2021 PSC07 Cessation of Inhoco Formations Limited as a person with significant control on 21 July 2021
22 Jul 2021 TM01 Termination of appointment of Roger Hart as a director on 6 July 2021
22 Jul 2021 AP01 Appointment of Mr Roderick Charles Priestley as a director on 6 July 2021
22 Jul 2021 TM01 Termination of appointment of a G Secretarial Limited as a director on 6 July 2021
22 Jul 2021 TM02 Termination of appointment of a G Secretarial Limited as a secretary on 6 July 2021
22 Jul 2021 AD01 Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to 9th Floor 80 Mosley Street Manchester M2 3FX on 22 July 2021
22 Jul 2021 TM01 Termination of appointment of Inhoco Formations Limited as a director on 6 July 2021
06 Jul 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-07-05
28 Jun 2021 NEWINC Incorporation
Statement of capital on 2021-06-28
  • GBP 1