Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-09-30 => 2024-09-30 |
2023-10-04 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/22 |
2023-07-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2022-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/21 |
2022-07-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/22, NO UPDATES |
2021-11-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL WELLER |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-21 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
2021-07-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/21, NO UPDATES |
2020-10-30 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2020-10-30 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-09-11 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-06-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
2020-06-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/20, NO UPDATES |
2020-01-27 |
update statutory_documents DIRECTOR APPOINTED MR PAUL LEONARD AITCHISON |
2020-01-26 |
update statutory_documents SECRETARY APPOINTED MR PAUL LEONARD AITCHISON |
2020-01-26 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL PALMER |
2020-01-26 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHAEL PALMER |
2019-10-07 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-10-07 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-09-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
2019-07-07 |
delete sic_code 68310 - Real estate agencies |
2019-06-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/19, WITH UPDATES |
2019-01-04 |
update statutory_documents DIRECTOR APPOINTED MR PETER KAVANAGH |
2019-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADRIAN GILL |
2018-10-07 |
update accounts_last_madeup_date 2017-03-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-26 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
2018-09-11 |
update statutory_documents DIRECTOR APPOINTED MR ADRIAN STUART GILL |
2018-09-11 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL EDWARD JOHN PALMER |
2018-07-07 |
insert sic_code 99999 - Dormant Company |
2018-06-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/18, WITH UPDATES |
2017-12-08 |
update account_category TOTAL EXEMPTION FULL => DORMANT |
2017-12-08 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-12-08 |
update accounts_next_due_date 2017-12-31 => 2018-09-30 |
2017-11-30 |
update statutory_documents ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17 |
2017-09-22 |
update statutory_documents SECRETARY APPOINTED MR MICHAEL EDWARD JOHN PALMER |
2017-09-22 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MATTHEW LIGHT |
2017-08-07 |
delete address BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX BN13 1QE |
2017-08-07 |
insert address CROWTHORNE HOUSE NINE MILE RIDE WOKINGHAM ENGLAND RG40 3GZ |
2017-08-07 |
update account_ref_month 3 => 12 |
2017-08-07 |
update registered_address |
2017-07-24 |
update statutory_documents CURRSHO FROM 31/03/2018 TO 31/12/2017 |
2017-07-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/07/2017 FROM
BECKET HOUSE 6 LITTLEHAMPTON ROAD
WORTHING
WEST SUSSEX
BN13 1QE |
2017-06-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-29 |
update statutory_documents 31/03/16 TOTAL EXEMPTION FULL |
2016-06-08 |
update returns_last_madeup_date 2015-04-30 => 2016-04-30 |
2016-06-08 |
update returns_next_due_date 2016-05-28 => 2017-05-28 |
2016-06-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW JAMES LIGHT / 01/05/2016 |
2016-05-03 |
update statutory_documents 30/04/16 FULL LIST |
2016-01-08 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2016-01-08 |
update accounts_last_madeup_date 2015-01-15 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-24 |
update statutory_documents 31/03/15 TOTAL EXEMPTION FULL |
2015-10-07 |
update account_ref_day 15 => 31 |
2015-10-07 |
update account_ref_month 1 => 3 |
2015-10-07 |
update accounts_last_madeup_date 2014-04-30 => 2015-01-15 |
2015-10-07 |
update accounts_next_due_date 2015-10-15 => 2015-12-31 |
2015-09-22 |
update statutory_documents PREVSHO FROM 15/01/2016 TO 31/03/2015 |
2015-09-18 |
update statutory_documents 15/01/15 TOTAL EXEMPTION SMALL |
2015-07-08 |
update account_ref_day 30 => 15 |
2015-07-08 |
update account_ref_month 4 => 1 |
2015-07-08 |
update accounts_next_due_date 2016-01-31 => 2015-10-15 |
2015-06-24 |
update statutory_documents PREVSHO FROM 30/04/2015 TO 15/01/2015 |
2015-06-08 |
delete address BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN13 1QE |
2015-06-08 |
insert address BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX BN13 1QE |
2015-06-08 |
update registered_address |
2015-06-08 |
update returns_last_madeup_date 2014-04-25 => 2015-04-30 |
2015-06-08 |
update returns_next_due_date 2015-05-23 => 2016-05-28 |
2015-05-06 |
update statutory_documents 30/04/15 FULL LIST |
2015-03-07 |
update num_mort_outstanding 3 => 2 |
2015-03-07 |
update num_mort_satisfied 1 => 2 |
2015-02-07 |
delete address 10 THE BOARDWALK PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TP |
2015-02-07 |
insert address BECKET HOUSE 6 LITTLEHAMPTON ROAD WORTHING WEST SUSSEX UNITED KINGDOM BN13 1QE |
2015-02-07 |
insert company_previous_name WATERSIDE PROPERTIES UK LTD |
2015-02-07 |
update name WATERSIDE PROPERTIES UK LTD => LEADERS WATERSIDE PROPERTIES LTD |
2015-02-07 |
update registered_address |
2015-01-30 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2015-01-19 |
update statutory_documents COMPANY NAME CHANGED WATERSIDE PROPERTIES UK LTD
CERTIFICATE ISSUED ON 19/01/15 |
2015-01-15 |
update statutory_documents REGISTERED OFFICE CHANGED ON 15/01/2015 FROM
10 THE BOARDWALK
PORT SOLENT
PORTSMOUTH
HAMPSHIRE
PO6 4TP |
2015-01-15 |
update statutory_documents DIRECTOR APPOINTED MR MATTHEW JAMES LIGHT |
2015-01-15 |
update statutory_documents DIRECTOR APPOINTED MR PAUL STANLEY WELLER |
2015-01-15 |
update statutory_documents SECRETARY APPOINTED MR MATTHEW JAMES LIGHT |
2015-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CHALMERS |
2015-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON |
2015-01-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HALLIDAY |
2015-01-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HALLIDAY |
2014-12-07 |
update accounts_last_madeup_date 2013-04-30 => 2014-04-30 |
2014-12-07 |
update accounts_next_due_date 2015-01-31 => 2016-01-31 |
2014-11-03 |
update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL |
2014-07-07 |
update returns_last_madeup_date 2013-04-25 => 2014-04-25 |
2014-07-07 |
update returns_next_due_date 2014-05-23 => 2015-05-23 |
2014-06-10 |
update statutory_documents 25/04/14 FULL LIST |
2013-12-07 |
update accounts_last_madeup_date 2012-04-30 => 2013-04-30 |
2013-12-07 |
update accounts_next_due_date 2014-01-31 => 2015-01-31 |
2013-11-11 |
update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL |
2013-06-26 |
update returns_last_madeup_date 2012-04-25 => 2013-04-25 |
2013-06-26 |
update returns_next_due_date 2013-05-23 => 2014-05-23 |
2013-06-22 |
update accounts_last_madeup_date 2011-04-30 => 2012-04-30 |
2013-06-22 |
update accounts_next_due_date 2013-01-31 => 2014-01-31 |
2013-05-08 |
update statutory_documents 25/04/13 FULL LIST |
2012-09-18 |
update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL |
2012-05-08 |
update statutory_documents 25/04/12 FULL LIST |
2012-01-12 |
update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL |
2011-05-23 |
update statutory_documents 25/04/11 FULL LIST |
2011-03-14 |
update statutory_documents DIRECTOR APPOINTED MR NEIL CHALMERS |
2011-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2011 FROM
THE 1929 BUILDING
MERTON ABBEY MILLS
18 WATERMILL WAY
LONDON
SW19 2RD |
2011-01-31 |
update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL |
2010-08-10 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2010-06-02 |
update statutory_documents 25/04/10 FULL LIST |
2010-01-31 |
update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL |
2009-06-30 |
update statutory_documents RETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS |
2009-01-28 |
update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL |
2008-05-09 |
update statutory_documents RETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS |
2008-03-07 |
update statutory_documents SECRETARY APPOINTED HALLIDAY |
2008-03-07 |
update statutory_documents APPOINTMENT TERMINATED |
2008-03-07 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY MARTIN EDGAR |
2008-02-14 |
update statutory_documents DIRECTOR RESIGNED |
2008-02-01 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
2007-05-09 |
update statutory_documents RETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS |
2006-10-06 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 |
2006-08-05 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2006-04-24 |
update statutory_documents RETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS |
2005-09-27 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 |
2005-08-10 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2005-07-21 |
update statutory_documents REGISTERED OFFICE CHANGED ON 21/07/05 FROM:
THE 1929 BUILDING
MERTON ABBEY MILLS
WIMBLEDON
LONDON SW19 2RD |
2005-05-25 |
update statutory_documents RETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS |
2005-01-21 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 |
2004-05-05 |
update statutory_documents RETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS |
2004-03-11 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2004-03-05 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03 |
2004-02-27 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/03 |
2003-09-24 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2003-05-07 |
update statutory_documents RETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS |
2002-10-18 |
update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02 |
2002-05-08 |
update statutory_documents RETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS |
2001-12-07 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01 |
2001-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/01 FROM:
14 SHAMROCK WAY
HYTHE MARINA VILLAGE
HYTHE
SOUTHAMPTON SO45 6DY |
2001-07-13 |
update statutory_documents RETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS |
2000-09-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/00 |
2000-06-15 |
update statutory_documents NEW DIRECTOR APPOINTED |
2000-06-07 |
update statutory_documents RETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS |
1999-08-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/99 |
1999-05-22 |
update statutory_documents RETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS |
1999-04-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/04/98 |
1999-03-02 |
update statutory_documents DELIVERY EXT'D 3 MTH 30/04/98 |
1998-07-20 |
update statutory_documents RETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS |
1998-07-07 |
update statutory_documents REGISTERED OFFICE CHANGED ON 07/07/98 FROM:
9 HENCHLEY DENE
GUILDFORD
SURREY GU4 7BH |
1997-09-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/09/97 FROM:
152 CITY ROAD
LONDON
EC1V 2NX |
1997-09-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
1997-09-11 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
1997-05-08 |
update statutory_documents DIRECTOR RESIGNED |
1997-05-08 |
update statutory_documents SECRETARY RESIGNED |
1997-04-25 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |