- Company Overview for WATERSIDE COURT PD LTD (15322436)
- Filing history for WATERSIDE COURT PD LTD (15322436)
- People for WATERSIDE COURT PD LTD (15322436)
- Charges for WATERSIDE COURT PD LTD (15322436)
- More for WATERSIDE COURT PD LTD (15322436)
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) |
---|---|---|---|
31 Jan 2025 | MR01 | Registration of charge 153224360001, created on 29 January 2025 | |
28 Jan 2025 | SH19 |
Statement of capital on 28 January 2025
|
|
24 Jan 2025 | SH20 | Statement by Directors | |
24 Jan 2025 | CAP-SS | Solvency Statement dated 23/01/25 | |
24 Jan 2025 | RESOLUTIONS |
Resolutions
|
|
14 Oct 2024 | CS01 | Confirmation statement made on 14 October 2024 with updates | |
13 Aug 2024 | MA | Memorandum and Articles of Association | |
13 Aug 2024 | RESOLUTIONS |
Resolutions
|
|
20 May 2024 | SH02 | Sub-division of shares on 2 May 2024 | |
20 May 2024 | SH10 | Particulars of variation of rights attached to shares | |
20 May 2024 | RESOLUTIONS |
Resolutions
|
|
20 May 2024 | SH08 | Change of share class name or designation | |
16 May 2024 | PSC07 | Cessation of Charles Mark Margulies as a person with significant control on 2 May 2024 | |
16 May 2024 | PSC01 | Notification of Leo Spitzer as a person with significant control on 2 May 2024 | |
16 May 2024 | SH01 |
Statement of capital following an allotment of shares on 2 May 2024
|
|
16 May 2024 | TM01 | Termination of appointment of Charles Mark Margulies as a director on 2 May 2024 | |
16 May 2024 | AP01 | Appointment of Mr Peter Joseph Salvin as a director on 2 May 2024 | |
16 May 2024 | AP01 | Appointment of Mr Joseph Goldberg as a director on 2 May 2024 | |
16 May 2024 | AD01 | Registered office address changed from C/O 32 Castlewood Road London N16 6DW United Kingdom to 325-327 Oldfield Lane North Greenford UB6 0FX on 16 May 2024 | |
01 Dec 2023 | NEWINC |
Incorporation
Statement of capital on 2023-12-01
|