WATERFLASH PROPERTIES LIMITED

Company Documents

DateDescription
17/09/1917 September 2019 FIRST GAZETTE

View Document

24/12/1824 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

24/12/1824 December 2018 REGISTERED OFFICE CHANGED ON 24/12/2018 FROM ROYDS WITHY KING, 69 CARTER LANE LONDON EC4V 5EQ ENGLAND

View Document

03/08/183 August 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/12/1720 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EMMA MARY DILYS TREVASKIS

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLOTTE JANE AGNES BUSI

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM C/O ROYDS LLP 65 CARTER LANE LONDON EC4V 5HF

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

22/11/1622 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/07/151 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY EMMA TREVASKIS

View Document

01/07/151 July 2015 APPOINTMENT TERMINATED, SECRETARY EMMA TREVASKIS

View Document

09/12/149 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/12/144 December 2014 DIRECTOR APPOINTED MRS CHARLOTTE JANE AGNES BUSI

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE BUSI

View Document

08/07/148 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

18/07/1318 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/09/1212 September 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

07/08/127 August 2012 CORPORATE SECRETARY APPOINTED SOUTHAMPTON ROW SECRETARIES LIMITED

View Document

28/05/1228 May 2012 APPOINTMENT TERMINATED, SECRETARY VELOCITY COMPANY SECRETARIAL SERVICES LTD

View Document

28/05/1228 May 2012 REGISTERED OFFICE CHANGED ON 28/05/2012 FROM BARNARDS INN 86 FETTER LANE LONDON EC4A 1AD

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

21/12/1121 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/08/1117 August 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 CORPORATE SECRETARY APPOINTED VELOCITY COMPANY SECRETARIAL SERVICES LTD

View Document

01/02/111 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA MARY DILYS TREVASKIS / 28/06/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JANE AGNES BUSI / 28/06/2010

View Document

01/07/101 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

21/07/0921 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

14/04/0914 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/2009 FROM RUBINSTEIN PHILLIPS LLP 19 BUCKINGHAM STREET LONDON WC2N 6EF

View Document

14/04/0914 April 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

27/11/0827 November 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

25/07/0725 July 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0725 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

25/07/0625 July 2006 REGISTERED OFFICE CHANGED ON 25/07/06 FROM: RUBINSTEIN PHILLIP 19 BUCKINGHAM STREET LONDON WC2N 6EF

View Document

25/07/0625 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

30/06/0530 June 2005 REGISTERED OFFICE CHANGED ON 30/06/05 FROM: MANCHES & CO 6TH FLOOR ALDWYCH HOUSE 71-91 ALDWYCH LONDON WC2B 4RP

View Document

30/06/0530 June 2005 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

30/06/0530 June 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/06/0530 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ORDER OF COURT - RESTORATION 25/06/05

View Document

23/03/0423 March 2004 STRUCK OFF AND DISSOLVED

View Document

09/12/039 December 2003 FIRST GAZETTE

View Document

15/04/0315 April 2003 STRIKE-OFF ACTION DISCONTINUED

View Document

09/04/039 April 2003 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 FIRST GAZETTE

View Document

17/09/0117 September 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

07/09/017 September 2001 REGISTERED OFFICE CHANGED ON 07/09/01 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

07/09/017 September 2001 DIRECTOR RESIGNED

View Document

07/09/017 September 2001 SECRETARY RESIGNED

View Document

28/06/0128 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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