PROJECT WATERLOO BIDCO LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Rebecca Jane Shepherd as a director on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Mr Tushar Surendra Patel as a director on 2025-08-01

View Document

01/08/251 August 2025 NewRegistered office address changed from Igo4 House Staniland Way Peterborough PE4 6JT England to Embankment West Tower 101 Cathedral Approach Salford United Kingdom M3 7FB on 2025-08-01

View Document

01/08/251 August 2025 NewAppointment of Ms Emma Jane Rawlinson as a director on 2025-08-01

View Document

18/03/2518 March 2025 Director's details changed for Ms Rebecca Jane Shepherd on 2024-01-16

View Document

14/10/2414 October 2024 Full accounts made up to 2023-12-31

View Document

08/10/248 October 2024 Registration of charge 129139900002, created on 2024-10-03

View Document

30/09/2430 September 2024 Confirmation statement made on 2024-09-30 with no updates

View Document

03/07/243 July 2024 Appointment of Mr Christopher James Payne as a secretary on 2024-06-26

View Document

02/07/242 July 2024 Termination of appointment of Aurelio Cusaro as a director on 2024-06-26

View Document

25/06/2425 June 2024 Termination of appointment of Robert Ieuan Evans as a director on 2024-04-30

View Document

07/02/247 February 2024 Appointment of Ms Rebecca Jane Shepherd as a director on 2024-01-15

View Document

07/02/247 February 2024 Appointment of Robert Ieuan Evans as a director on 2024-01-15

View Document

30/12/2330 December 2023 Group of companies' accounts made up to 2022-12-31

View Document

07/12/237 December 2023 Termination of appointment of a director

View Document

24/11/2324 November 2023 Satisfaction of charge 129139900001 in full

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-28 with no updates

View Document

08/02/238 February 2023 Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD

View Document

20/01/2320 January 2023 All of the property or undertaking has been released and no longer forms part of charge 129139900001

View Document

30/09/2230 September 2022 Director's details changed for Mr Aurelio Cusaro on 2022-09-30

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-09-28 with updates

View Document

15/02/2215 February 2022 Register(s) moved to registered inspection location One Glass Wharf Bristol BS2 0ZX

View Document

15/02/2215 February 2022 Register inspection address has been changed to One Glass Wharf Bristol BS2 0ZX

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-09-28 with no updates

View Document

25/10/2125 October 2021 Registered office address changed from 1 Finsbury Circus Finsbury London EC2M 7SH United Kingdom to Igo4 House Staniland Way Peterborough PE4 6JT on 2021-10-25

View Document

13/07/2113 July 2021 Current accounting period extended from 2021-09-30 to 2021-12-31

View Document


More Company Information