SA1 WATERFRONT DEVELOPMENT LTD

Company Documents

DateDescription
31/08/2531 August 2025 NewMicro company accounts made up to 2024-11-30

View Document

26/12/2426 December 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

17/12/2417 December 2024 Registered office address changed from Taxstats Ltd Work.Life, Core, 30 Brown Street Manchester M2 1DH England to 56 Oldham Road Taxstats Ashton-Under-Lyne Lancashire OL6 7AP on 2024-12-17

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

31/08/2431 August 2024 Micro company accounts made up to 2023-11-30

View Document

10/04/2410 April 2024 Change of details for Honourable Mohammed Omar Ali Binhaider Alharthi as a person with significant control on 2024-04-10

View Document

15/02/2415 February 2024 Registered office address changed from 367 Edge Lane R Johnson Ltd Manchester M43 6JL England to Taxstats Ltd Work.Life, Core, 30 Brown Street Manchester M2 1DH on 2024-02-15

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

31/08/2331 August 2023 Micro company accounts made up to 2022-11-30

View Document

31/07/2331 July 2023 Notification of Mohammed Omar Ali Binhaider Alharthi as a person with significant control on 2017-11-17

View Document

19/03/2319 March 2023 Registered office address changed from 3000 Aviator Way R Johnson Ltd Manchester M22 5TG England to 367 Edge Lane R Johnson Ltd Manchester M43 6JL on 2023-03-19

View Document

03/11/223 November 2022 Cessation of Mobh Properties Ltd as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

13/10/2213 October 2022 Total exemption full accounts made up to 2021-11-30

View Document

13/09/2213 September 2022 Registered office address changed from 15 Copenhagen Court the Strand Brighton Marina Village Brighton BN2 5XL England to 3000 Aviator Way R Johnson Ltd Manchester M22 5TG on 2022-09-13

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-06 with no updates

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

26/11/2026 November 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

09/11/209 November 2020 CONFIRMATION STATEMENT MADE ON 06/11/20, NO UPDATES

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110506390001

View Document

23/10/2023 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 110506390002

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 06/11/19, NO UPDATES

View Document

18/09/1918 September 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

16/01/1916 January 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON AZZAM

View Document

16/01/1916 January 2019 DIRECTOR APPOINTED MR MOHAMMED OMAR ALI BINHAIDER ALHARTHI

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 06/11/18, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

09/10/189 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ELIAS AZZAM / 09/10/2018

View Document

22/06/1822 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON ELIAS AZZAM / 21/06/2018

View Document

18/04/1818 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MOBH PROPERTIES LTD

View Document

18/04/1818 April 2018 CESSATION OF MOHAMMED OMAR ALI BINHAIDER ALHARTHI AS A PSC

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALHARTHI

View Document

17/04/1817 April 2018 REGISTERED OFFICE CHANGED ON 17/04/2018 FROM BERKELEY SQUARE HOUSE, REGUS OFFICE NUMBER 155 LONDON W1J 6BD UNITED KINGDOM

View Document

13/04/1813 April 2018 DIRECTOR APPOINTED MR SIMON ELIAS AZZAM

View Document

07/11/177 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company