WATERHOUSE PROPERTY DEVELOPMENTS LIMITED
Company Documents
Date | Description |
---|---|
13/03/2513 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
25/02/2525 February 2025 | Total exemption full accounts made up to 2024-05-31 |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
22/03/2422 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
28/02/2428 February 2024 | Total exemption full accounts made up to 2023-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
28/02/2328 February 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
04/05/224 May 2022 | Satisfaction of charge 2 in full |
01/03/221 March 2022 | Termination of appointment of Karen Harrop as a director on 2022-02-28 |
01/03/221 March 2022 | Termination of appointment of Mark Harrop as a director on 2022-02-28 |
24/02/2224 February 2022 | Total exemption full accounts made up to 2021-05-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/02/2126 February 2021 | 31/05/20 TOTAL EXEMPTION FULL |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
09/03/209 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, NO UPDATES |
27/02/2027 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
11/03/1911 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, NO UPDATES |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
08/03/188 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
26/02/1826 February 2018 | 31/05/17 UNAUDITED ABRIDGED |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
17/03/1717 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
10/02/1710 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
14/03/1614 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
14/03/1614 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / KAREN HARROP / 01/10/2009 |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
12/03/1512 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
13/12/1413 December 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
11/03/1411 March 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
14/11/1314 November 2013 | Annual accounts small company total exemption made up to 31 May 2013 |
12/11/1312 November 2013 | SECRETARY APPOINTED MRS JACQUELINE LOUISE HOWARD |
12/11/1312 November 2013 | APPOINTMENT TERMINATED, SECRETARY MARK HARROP |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
12/03/1312 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
26/02/1326 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
20/08/1220 August 2012 | REGISTERED OFFICE CHANGED ON 20/08/2012 FROM 17-19 MARKET STREET HYDE CHESHIRE SK14 2AD |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
12/03/1212 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
13/10/1113 October 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
22/03/1122 March 2011 | 08/03/11 NO CHANGES |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
12/03/1012 March 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
29/09/0929 September 2009 | Annual accounts small company total exemption made up to 31 May 2009 |
13/03/0913 March 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
29/12/0829 December 2008 | Annual accounts small company total exemption made up to 31 May 2008 |
14/03/0814 March 2008 | RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07 |
13/03/0713 March 2007 | RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS |
10/03/0710 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
10/03/0610 March 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
02/02/062 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/03/0524 March 2005 | PARTICULARS OF MORTGAGE/CHARGE |
23/03/0523 March 2005 | RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
11/03/0511 March 2005 | NEW DIRECTOR APPOINTED |
24/02/0524 February 2005 | ACC. REF. DATE EXTENDED FROM 31/03/05 TO 31/05/05 |
01/12/041 December 2004 | PARTICULARS OF MORTGAGE/CHARGE |
26/03/0426 March 2004 | DIRECTOR RESIGNED |
26/03/0426 March 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
26/03/0426 March 2004 | NEW DIRECTOR APPOINTED |
26/03/0426 March 2004 | SECRETARY RESIGNED |
26/03/0426 March 2004 | REGISTERED OFFICE CHANGED ON 26/03/04 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
08/03/048 March 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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