WATERLOO PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Appointment of Charles White as a secretary on 2025-04-23

View Document

23/04/2523 April 2025 Termination of appointment of Michael Blair Wilson as a secretary on 2025-04-23

View Document

27/12/2427 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/12/2328 December 2023 Accounts for a dormant company made up to 2023-03-31

View Document

19/09/2319 September 2023 Confirmation statement made on 2023-09-11 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/12/2229 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

23/09/2223 September 2022 Confirmation statement made on 2022-09-11 with updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

09/12/219 December 2021 Registered office address changed from Valley Business Centre 67 Church Road Newtownabbey BT36 7LS Northern Ireland to 561 561 Upper Newtownards Road Belfast Antrim BT4 3LP on 2021-12-09

View Document

09/12/219 December 2021 Appointment of Mr Michael Blair Wilson as a secretary on 2021-12-01

View Document

09/12/219 December 2021 Termination of appointment of Terry Dalzell as a secretary on 2021-12-01

View Document

09/12/219 December 2021 Termination of appointment of Terry Dalzell as a director on 2021-12-01

View Document

09/12/219 December 2021 Notification of a person with significant control statement

View Document

09/12/219 December 2021 Cessation of Terry Dalzell as a person with significant control on 2021-12-01

View Document

09/12/219 December 2021 Registered office address changed from 561 561 Upper Newtownards Road Belfast Antrim BT4 3LP United Kingdom to 561 Upper Newtownards Road Belfast Antrim BT4 3LP on 2021-12-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/05/2022 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/09/1924 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

23/09/1923 September 2019 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD JENKINS

View Document

03/09/193 September 2019 REGISTERED OFFICE CHANGED ON 03/09/2019 FROM C/O DALZELL PROPERTY & FACILITIES MANAGEMENT LTD. BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST CO ANTRIM BT3 9JP NORTHERN IRELAND

View Document

08/08/198 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/09/1818 September 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JENKINS

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, WITH UPDATES

View Document

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

View Accounts

27/03/1827 March 2018 DIRECTOR APPOINTED MR CHRISTOPHER EDWARD JENKINS

View Document

11/09/1711 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TERRY DALZELL

View Document

11/09/1711 September 2017 CESSATION OF MARK WEINIGER AS A PSC

View Document

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, WITH UPDATES

View Document

02/05/172 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

20/01/1720 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK WEINEIGER

View Document

20/01/1720 January 2017 DIRECTOR APPOINTED MR TERRY DALZELL

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM BT3 BUSINESS CENTRE 10 DARGAN CRESCENT BELFAST BT3 9JP

View Document

06/12/166 December 2016 SECRETARY APPOINTED MR TERRY DALZELL

View Document

06/12/166 December 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GORDON

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 11/09/16, WITH UPDATES

View Document

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

30/11/1530 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

11/09/1511 September 2015 Annual return made up to 11 September 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/11/1418 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

19/09/1419 September 2014 Annual return made up to 11 September 2014 with full list of shareholders

View Document

09/06/149 June 2014 PREVEXT FROM 30/09/2013 TO 31/03/2014

View Document

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

View Accounts

12/09/1312 September 2013 Annual return made up to 30 July 2013 with full list of shareholders

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR EAMON MCGRATH

View Document

25/03/1325 March 2013 REGISTERED OFFICE CHANGED ON 25/03/2013 FROM C/O CARLINGFORD PROPERTY MANAGEMENT COMPANY LTD 147 LONGFFIELD ROAD FORKHILL, NEWRY BT35 9SD

View Document

25/03/1325 March 2013 DIRECTOR APPOINTED MR MARK WEINEIGER

View Document

25/03/1325 March 2013 SECRETARY APPOINTED MR CHRISTOPHER GORDON

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, DIRECTOR PAULINE SHIELDS

View Document

25/03/1325 March 2013 APPOINTMENT TERMINATED, SECRETARY DAMIAN SHIELDS

View Document

14/03/1314 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

19/01/1319 January 2013 DISS40 (DISS40(SOAD))

View Document

18/01/1318 January 2013 FIRST GAZETTE

View Document

17/01/1317 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DAMIAN SHIELDS / 17/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / EAMON MCGRATH / 17/01/2013

View Document

17/01/1317 January 2013 Annual return made up to 11 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/02/123 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

28/09/1128 September 2011 Annual return made up to 11 September 2011 with full list of shareholders

View Document

15/06/1115 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

23/11/1023 November 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual return made up to 11 September 2009 with full list of shareholders

View Document

16/10/0916 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED PAULINE SHIELDS

View Document

16/10/0916 October 2009 SECRETARY APPOINTED DAMIAN SHIELDS

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, DIRECTOR PAULINE SHIELDS

View Document

08/10/098 October 2009 APPOINTMENT TERMINATED, SECRETARY DAMIAN SHIELDS

View Document

19/11/0819 November 2008 11/09/08 ANNUAL RETURN SHUTTLE

View Document

17/11/0817 November 2008 30/09/08 ANNUAL ACCTS

View Document

14/09/0714 September 2007 CHANGE OF DIRS/SEC

View Document

14/09/0714 September 2007 CHANGE OF DIRS/SEC

View Document

14/09/0714 September 2007 CHANGE OF DIRS/SEC

View Document

11/09/0711 September 2007 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