WATERSIDE PROPERTIES (POOLE) LTD

Company Documents

DateDescription
18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/10/2418 October 2024 Final Gazette dissolved following liquidation

View Document

18/07/2418 July 2024 Return of final meeting in a members' voluntary winding up

View Document

04/03/244 March 2024 Resolutions

View Document

04/03/244 March 2024 Resolutions

View Document

03/03/243 March 2024 Registered office address changed from Crowthorne House Nine Mile Ride Wokingham RG40 3GZ England to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2024-03-03

View Document

02/03/242 March 2024 Declaration of solvency

View Document

02/03/242 March 2024 Appointment of a voluntary liquidator

View Document

19/10/2319 October 2023 Confirmation statement made on 2023-09-30 with no updates

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

20/10/2220 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

26/09/2226 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

08/11/218 November 2021 Termination of appointment of Paul Stanley Weller as a director on 2021-11-05

View Document

08/10/218 October 2021 Confirmation statement made on 2021-09-30 with no updates

View Document

03/01/193 January 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL

View Document

03/01/193 January 2019 DIRECTOR APPOINTED MR PETER KAVANAGH

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

25/09/1825 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

11/09/1811 September 2018 DIRECTOR APPOINTED MR ADRIAN STUART GILL

View Document

01/12/171 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

25/09/1725 September 2017 SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, SECRETARY MATTHEW LIGHT

View Document

25/07/1725 July 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

09/07/179 July 2017 REGISTERED OFFICE CHANGED ON 09/07/2017 FROM BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX BN13 1QE

View Document

29/12/1629 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

27/10/1627 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

08/06/168 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 01/05/2016

View Document

30/12/1530 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

22/09/1522 September 2015 PREVSHO FROM 15/01/2016 TO 31/03/2015

View Document

18/09/1518 September 2015 Annual accounts small company total exemption made up to 15 January 2015

View Document

08/09/158 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

19/06/1519 June 2015 PREVSHO FROM 30/04/2015 TO 15/01/2015

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER HALLIDAY

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT

View Document

15/01/1515 January 2015 DIRECTOR APPOINTED MR PAUL STANLEY WELLER

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR NEIL CHALMERS

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM 10 THE BOARDWALK PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TP

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, SECRETARY PETER HALLIDAY

View Document

15/01/1515 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

15/01/1515 January 2015 SECRETARY APPOINTED MR MATTHEW JAMES LIGHT

View Document

07/11/147 November 2014 Annual return made up to 2 September 2014 with full list of shareholders

View Document

03/11/143 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

11/11/1311 November 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/10/1317 October 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

26/07/1326 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARY KNOWLES

View Document

18/09/1218 September 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

04/09/124 September 2012 Annual return made up to 2 September 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

11/10/1111 October 2011 Annual return made up to 2 September 2011 with full list of shareholders

View Document

11/10/1111 October 2011 DIRECTOR APPOINTED MS MARY KNOWLES

View Document

28/09/1128 September 2011 APPOINTMENT TERMINATED, DIRECTOR IAN WELLCOAT

View Document

28/09/1128 September 2011 DIRECTOR APPOINTED MR NEIL CHALMERS

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM THE 1929 BUILDING MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

02/11/102 November 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

11/11/0911 November 2009 Annual return made up to 2 September 2009 with full list of shareholders

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

30/09/0830 September 2008 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05

View Document

14/12/0414 December 2004 £ NC 100/1000 18/11/0

View Document

14/12/0414 December 2004 NC INC ALREADY ADJUSTED 12/11/04

View Document

25/10/0425 October 2004 NEW DIRECTOR APPOINTED

View Document

02/09/042 September 2004 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