WATERSIDE PLACES (NOMINEE TWO) LIMITED

Company Documents

DateDescription
27/02/2527 February 2025 Termination of appointment of Michael John Auger as a director on 2025-01-31

View Document

27/02/2527 February 2025 Appointment of Mr James Alexander Stockdale as a director on 2024-12-31

View Document

27/02/2527 February 2025 Second filing for the appointment of Thomas James Deards as a secretary

View Document

03/02/253 February 2025 Appointment of Mr Thomas James Deards as a secretary on 2024-12-21

View Document

03/01/253 January 2025 Termination of appointment of Prism Cosec Limted as a secretary on 2024-12-31

View Document

22/11/2422 November 2024 Director's details changed for Mr Steven Michael Dainty on 2024-11-22

View Document

22/10/2422 October 2024 Confirmation statement made on 2024-10-14 with no updates

View Document

30/07/2430 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/10/2316 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

27/09/2327 September 2023 Director's details changed for Mr Stuart Christopher Mills on 2023-09-26

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

17/05/2217 May 2022 Appointment of Mr Alastair James Cubbin as a director on 2022-03-31

View Document

17/05/2217 May 2022 Termination of appointment of David Hoyle as a director on 2022-03-31

View Document

22/10/2122 October 2021 Appointment of Mr Steven Michael Dainty as a director on 2021-05-19

View Document

22/10/2122 October 2021 Termination of appointment of Quentin Patrick Pickford as a director on 2021-05-19

View Document

20/10/2120 October 2021 Confirmation statement made on 2021-10-14 with no updates

View Document

22/09/2122 September 2021 Accounts for a dormant company made up to 2020-12-31

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

18/09/1818 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

30/08/1830 August 2018 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMTED / 20/08/2018

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, WITH UPDATES

View Document

25/09/1725 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES

View Document

15/09/1615 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

26/07/1626 July 2016 COMPANY NAME CHANGED ISIS WATERSIDE REGENERATION (NOMINEE TWO) LIMITED CERTIFICATE ISSUED ON 26/07/16

View Document

26/07/1626 July 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/11/153 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL JOHN HOWARD FRANKLIN / 03/11/2015

View Document

13/10/1513 October 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

20/08/1520 August 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PRISM COSEC LIMTED / 17/08/2015

View Document

25/03/1525 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/10/1417 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

01/04/141 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/10/1316 October 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

13/06/1313 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROBIN EVANS

View Document

21/01/1321 January 2013 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD

View Document

15/01/1315 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL JOHN HOWARD FRANKLIN / 15/01/2013

View Document

13/01/1313 January 2013 DIRECTOR APPOINTED MR QUENTIN PATRICK PICKFORD

View Document

13/01/1313 January 2013 DIRECTOR APPOINTED MR DAVID HOYLE

View Document

04/12/124 December 2012 DIRECTOR APPOINTED MARCUS OWEN SHEPHERD

View Document

03/12/123 December 2012 ADOPT ARTICLES 05/11/2012

View Document

30/11/1230 November 2012 APPOINTMENT TERMINATED, DIRECTOR MARCUS SHEPHERD

View Document

29/11/1229 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/11/1228 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED STUART CHRISTOPHER MILLS

View Document

20/11/1220 November 2012 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMTED

View Document

20/11/1220 November 2012 CURREXT FROM 31/10/2013 TO 31/12/2013

View Document

14/11/1214 November 2012 DIRECTOR APPOINTED NIGEL JOHN HOWARD FRANKLIN

View Document

08/11/128 November 2012 DIRECTOR APPOINTED MARCUS OWEN SHEPHERD

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, SECRETARY A G SECRETARIAL LIMITED

View Document

08/11/128 November 2012 DIRECTOR APPOINTED ROBIN EDWARD ROWLINSON EVANS

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM 100 BARBIROLLI SQUARE MANCHESTER M2 3AB UNITED KINGDOM

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR ROGER HART

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED

View Document

11/10/1211 October 2012 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