WATERLOO PROPERTY MANAGEMENT (NW) LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/05/258 May 2025 Registered office address changed from 83 Ducie Street Manchester M1 2JQ England to Piccadiliy Business Centre Unit C Aldow Enterprise Park Blackett St Manchester M12 6AE on 2025-05-08

View Document

08/05/258 May 2025 Director's details changed for Mr Paul James Egan on 2025-05-07

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

23/09/2423 September 2024 Notification of Paul James Egan as a person with significant control on 2024-08-26

View Document

23/09/2423 September 2024 Cessation of Gary William Ashton as a person with significant control on 2024-08-26

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-23 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

23/01/2423 January 2024 Director's details changed for Mr Paul James Egan on 2024-01-23

View Document

23/01/2423 January 2024 Registered office address changed from The Vicarage Hough Hill Road Stalybridge SK15 2HB England to 83 Ducie Street Manchester M1 2JQ on 2024-01-23

View Document

16/01/2416 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

30/10/2330 October 2023 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to The Vicarage Hough Hill Road Stalybridge SK15 2HB on 2023-10-30

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

25/01/2325 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

31/10/2231 October 2022 Micro company accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

26/01/2226 January 2022 Termination of appointment of Natasha Holt as a secretary on 2022-01-14

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

30/10/2130 October 2021 Micro company accounts made up to 2021-01-31

View Document

12/10/2112 October 2021 Registered office address changed from 74 George Street Oldham OL1 1LS to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2021-10-12

View Document

12/10/2112 October 2021 Director's details changed for Mr Paul James Egan on 2021-10-11

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

27/01/2127 January 2021 CESSATION OF PAUL JAMES EGAN AS A PSC

View Document

27/01/2127 January 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY ASHTON

View Document

27/01/2127 January 2021 SECRETARY APPOINTED MISS NATASHA HOLT

View Document

27/01/2127 January 2021 APPOINTMENT TERMINATED, SECRETARY PAUL EGAN

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 14/01/20, NO UPDATES

View Document

19/11/1919 November 2019 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

30/10/1930 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 14/01/19, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 14/01/18, WITH UPDATES

View Document

24/10/1724 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 14/01/17, WITH UPDATES

View Document

18/12/1618 December 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

14/12/1614 December 2016 DISS40 (DISS40(SOAD))

View Document

13/12/1613 December 2016 FIRST GAZETTE

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/01/1629 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

11/12/1511 December 2015 SECRETARY APPOINTED MR PAUL JAMES EGAN

View Document

11/12/1511 December 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID EGAN

View Document

09/03/159 March 2015 DIRECTOR APPOINTED MR PAUL JAMES EGAN

View Document

14/01/1514 January 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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