WATERCOURSE PROPERTIES U.K. LIMITED

1 Billing Road, Northampton, NN1 5AL, Northamptonshire, United Kingdom
StatusDISSOLVED
Company No.04193705
CategoryPrivate Limited Company
Incorporated04 Apr 2001
Age23 years, 2 months, 14 days
JurisdictionEngland Wales
Dissolution10 Sep 2019
Years4 years, 9 months, 8 days

SUMMARY

WATERCOURSE PROPERTIES U.K. LIMITED is an dissolved private limited company with number 04193705. It was incorporated 23 years, 2 months, 14 days ago, on 04 April 2001 and it was dissolved 4 years, 9 months, 8 days ago, on 10 September 2019. The company address is 1 Billing Road, Northampton, NN1 5AL, Northamptonshire, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 10 Sep 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 04 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Apr 2017

Action Date: 04 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2017

Action Date: 28 Mar 2017

Category: Address

Type: AD01

New address: 1 Billing Road Northampton Northamptonshire NN1 5AL

Change date: 2017-03-28

Old address: Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2016

Action Date: 12 Jul 2016

Category: Address

Type: AD01

New address: Regency House 3 Albion Place Northampton Northamptonshire NN1 1UD

Old address: 1 Ardan Borrisokane Tipperary Ireland

Change date: 2016-07-12

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jun 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2016

Action Date: 02 Jun 2016

Category: Address

Type: AD01

New address: 1 Ardan Borrisokane Tipperary Ireland

Change date: 2016-06-02

Old address: C/O Haines Watts Wales Llp 7 Neptune Court, Vanguard Way Cardiff CF24 5PJ

Documents

View document PDF

Accounts with accounts type small

Date: 03 Feb 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2015

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041937050029

Documents

View document PDF

Mortgage create with deed with charge number

Date: 08 Aug 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041937050030

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 May 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 11 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 27

Documents

View document PDF

Legacy

Date: 11 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge/co extend / charge no: 28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Apr 2011

Action Date: 21 Apr 2011

Category: Address

Type: AD01

Old address: C/O Hwca Limited 7 Neptune Court Vanguard Way Cardiff CF24 5PJ

Change date: 2011-04-21

Documents

View document PDF

Accounts with accounts type small

Date: 16 Feb 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Accounts with accounts type small

Date: 25 Aug 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Richard Thomas Tobin

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Denis Fehan

Documents

View document PDF

Auditors resignation company

Date: 18 Aug 2009

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/03/08; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 17 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jan 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 30 Apr 2007

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/07; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Dec 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Jul 2006

Category: Address

Type: 287

Description: Registered office changed on 31/07/06 from: c/o stephen lucey haines watts chartered accountants 7 neptune court vanguard way cardiff CF24 5PJ

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 21 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2006

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 22 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/05; full list of members

Documents

View document PDF

Legacy

Date: 20 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 24 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/04; full list of members

Documents

View document PDF

Legacy

Date: 10 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Jan 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jul 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 10 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/03; full list of members

Documents

View document PDF

Legacy

Date: 24 Apr 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/04/02; full list of members

Documents

View document PDF

Certificate change of name company

Date: 04 Oct 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed watercourse properties LIMITED\certificate issued on 04/10/01

Documents

View document PDF

Certificate change of name company

Date: 27 Jul 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bpe 126 LIMITED\certificate issued on 27/07/01

Documents

View document PDF

Legacy

Date: 25 Jul 2001

Category: Address

Type: 287

Description: Registered office changed on 25/07/01 from: saint james's house saint james's square cheltenham gloucestershire GL50 3PR

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/02 to 31/03/02

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 06 Jun 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 06 Jun 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 04 Apr 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

94 KENSINGTON CHURCH STREET LIMITED

94 KENSINGTON CHURCH STREET,,W8 4BU

Number:02803238
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

ARCHITECTURAL ARMOUR LIMITED

10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW

Number:06842513
Status:ACTIVE
Category:Private Limited Company

ARGENT DEVELOPERS LIMITED

221 BENFLEET ROAD,BENFLEET,SS7 1QG

Number:07850189
Status:ACTIVE
Category:Private Limited Company

FULL ENGLISH LIMITED

FLAT 28,LONDON,SE11 6HR

Number:10751562
Status:ACTIVE
Category:Private Limited Company

PERFECT ACCOUNTS LIMITED

UNIT 5 RADCLIFFE COURT,SOUTHAMPTON,SO14 0PH

Number:06552839
Status:ACTIVE
Category:Private Limited Company

SH MEDICAL WRITING LTD

35 BALLARDS LANE,LONDON,N3 1XW

Number:08754067
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source