WATERMELON INVESTMENTS PLC

124 City Road, London, EC1V 2NX, England
StatusACTIVE
Company No.06739917
CategoryPrivate Limited Company
Incorporated03 Nov 2008
Age15 years, 6 months, 7 days
JurisdictionEngland Wales

SUMMARY

WATERMELON INVESTMENTS PLC is an active private limited company with number 06739917. It was incorporated 15 years, 6 months, 7 days ago, on 03 November 2008. The company address is 124 City Road, London, EC1V 2NX, England.



Company Fillings

Confirmation statement with no updates

Date: 08 Mar 2024

Action Date: 23 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-23

Documents

View document PDF

Accounts with accounts type full

Date: 30 Nov 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Nov 2023

Action Date: 23 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-23

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Dec 2022

Action Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-23

Documents

View document PDF

Notification of a person with significant control statement

Date: 23 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Confirmation statement with updates

Date: 23 Dec 2022

Action Date: 03 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Robert Keith Allen

Notification date: 2022-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Dec 2022

Action Date: 01 Nov 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-11-01

Psc name: Judith Ann Barker

Documents

View document PDF

Termination secretary company with name termination date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Lynne Jones

Termination date: 2022-11-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 22 Nov 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2022-11-22

Officer name: Mr Andrew Derrick John Farmiloe

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Nov 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA01

Made up date: 2022-06-30

New date: 2022-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2022

Action Date: 16 Jun 2022

Category: Address

Type: AD01

Change date: 2022-06-16

New address: 124 City Road London EC1V 2NX

Old address: Kemp House 152 - 160 City Road London EC1V 2NX England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2022

Action Date: 03 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2022

Action Date: 03 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Feb 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Keith Allen

Appointment date: 2022-01-14

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2022

Action Date: 14 Jan 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-01-14

Officer name: Susan Lynne Jones

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Apr 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type group

Date: 17 Apr 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change to a person with significant control

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Judith Ann Barker

Change date: 2020-12-09

Documents

View document PDF

Cessation of a person with significant control

Date: 15 Sep 2020

Action Date: 21 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Keith Allen

Cessation date: 2020-08-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 23 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susan Lynne Jones

Appointment date: 2020-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Susan Lynne Jones

Appointment date: 2020-06-18

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-18

Officer name: Robert Keith Allen

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Jun 2020

Action Date: 18 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Robert Keith Allen

Termination date: 2020-06-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2020

Action Date: 04 Feb 2020

Category: Address

Type: AD01

Old address: 4th Floor 36 Spital Square London E1 6DY England

Change date: 2020-02-04

New address: Kemp House 152 - 160 City Road London EC1V 2NX

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Philip May

Termination date: 2020-01-22

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Feb 2020

Action Date: 22 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Robert Keith Allen

Appointment date: 2020-01-22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 03 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-03

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-31

Officer name: Mr Anthony Michael O'connor

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jan 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wade Jonathan Barker

Termination date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Dec 2018

Action Date: 03 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-03

Documents

View document PDF

Resolution

Date: 14 Mar 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Mar 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2017

Action Date: 03 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 20 Nov 2017

Action Date: 01 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-01

Psc name: Robert Keith Allen

Documents

View document PDF

Resolution

Date: 13 Feb 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Auditors resignation company

Date: 07 Dec 2016

Category: Auditors

Type: AUD

Documents

View document PDF

Confirmation statement with updates

Date: 05 Dec 2016

Action Date: 03 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-03

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2016

Action Date: 30 Jun 2016

Category: Accounts

Type: AA01

Made up date: 2015-12-31

New date: 2016-06-30

Documents

View document PDF

Capital alter shares subdivision

Date: 13 May 2016

Action Date: 14 Apr 2016

Category: Capital

Type: SH02

Date: 2016-04-14

Documents

View document PDF

Capital allotment shares

Date: 13 May 2016

Action Date: 14 Apr 2016

Category: Capital

Type: SH01

Capital : 114,131.37 GBP

Date: 2016-04-14

Documents

View document PDF

Capital variation of rights attached to shares

Date: 09 May 2016

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 09 May 2016

Category: Capital

Type: SH08

Documents

View document PDF

Capital allotment shares

Date: 23 Mar 2016

Action Date: 01 Mar 2016

Category: Capital

Type: SH01

Date: 2016-03-01

Capital : 113,797.8527 GBP

Documents

View document PDF

Mortgage satisfy charge full

Date: 23 Mar 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage charge whole release with charge number

Date: 23 Mar 2016

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 2

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-01

Officer name: Mr Wade Jonathan Barker

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 01 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Robert Boot

Termination date: 2016-01-01

Documents

View document PDF

Certificate change of name company

Date: 04 Feb 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bridge hall PLC\certificate issued on 04/02/16

Documents

View document PDF

Memorandum articles

Date: 13 Jan 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Annual return company with made up date

Date: 13 Jan 2016

Action Date: 03 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-03

Documents

View document PDF

Resolution

Date: 06 Jan 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 06 Jan 2016

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2015

Action Date: 30 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Montford Victor Butterfield

Termination date: 2015-06-30

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2014

Action Date: 18 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Alexander Borrelli

Termination date: 2014-12-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Dec 2014

Action Date: 03 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-03

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date

Date: 02 Dec 2013

Action Date: 03 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-03

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 07 Dec 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date

Date: 04 Dec 2012

Action Date: 03 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-03

Documents

View document PDF

Annual return company with made up date bulk list shareholders

Date: 24 Feb 2012

Action Date: 03 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-03

Documents

View document PDF

Termination director company with name

Date: 14 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Battersby

Documents

View document PDF

Accounts with accounts type group

Date: 08 Jan 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Capital allotment shares

Date: 26 Oct 2011

Action Date: 08 Sep 2011

Category: Capital

Type: SH01

Date: 2011-09-08

Capital : 111,812.52 GBP

Documents

View document PDF

Termination director company with name

Date: 24 Oct 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Razzall

Documents

View document PDF

Appoint person director company with name

Date: 06 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Montford Victor Butterfield

Documents

View document PDF

Capital allotment shares

Date: 11 Aug 2011

Action Date: 04 Aug 2011

Category: Capital

Type: SH01

Capital : 111,571.0849 GBP

Date: 2011-08-04

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Alexander Borrelli

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Godfrey Battersby

Documents

View document PDF

Appoint person director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Robert Boot

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Company Cast Limited

Documents

View document PDF

Legacy

Date: 08 Jul 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Capital allotment shares

Date: 29 Mar 2011

Action Date: 28 Feb 2011

Category: Capital

Type: SH01

Date: 2011-02-28

Capital : 111,546.0800 GBP

Documents

View document PDF

Appoint person director company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Edward Timothy Razzall

Documents

View document PDF

Capital allotment shares

Date: 02 Feb 2011

Action Date: 31 Jan 2011

Category: Capital

Type: SH01

Capital : 111,502.61 GBP

Date: 2011-01-31

Documents

View document PDF

Legacy

Date: 26 Jan 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type group

Date: 29 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2010

Action Date: 03 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-03

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Dec 2010

Action Date: 03 Dec 2010

Category: Address

Type: AD01

Change date: 2010-12-03

Old address: Fairbank House 27-29 Ashley Road Altrincham Cheshire WA14 2DP

Documents

View document PDF

Appoint corporate director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP02

Officer name: Company Cast Limited

Documents

View document PDF

Termination director company with name

Date: 15 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Hutchinson

Documents

View document PDF

Capital allotment shares

Date: 08 Jul 2010

Action Date: 30 Jun 2010

Category: Capital

Type: SH01

Date: 2010-06-30

Capital : 111,183.0500 GBP

Documents

View document PDF

Termination director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Carpenter

Documents

View document PDF

Appoint person director company with name

Date: 01 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brian Wilfred Hutchinson

Documents

View document PDF

Capital allotment shares

Date: 11 Jun 2010

Action Date: 18 May 2010

Category: Capital

Type: SH01

Capital : 111,182.55 GBP

Date: 2010-05-18

Documents

View document PDF

Accounts with accounts type full

Date: 12 Dec 2009

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Dec 2009

Action Date: 03 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-03

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director millers associates LIMITED

Documents

View document PDF

Legacy

Date: 29 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed peter jon carpenter

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Incorporation

Type: CERT8A

Description: Commence business and borrow

Documents

View document PDF

Application to commence business

Date: 17 Mar 2009

Category: Incorporation

Type: 117

Documents


Some Companies

BARRINGTON CAMPBELL LIMITED

108 RAISEN HALL ROAD,SHEFFIELD,S5 7NF

Number:10694369
Status:ACTIVE
Category:Private Limited Company

BEN TENENBLAT LTD

105 EADE ROAD, OCC BUILDING A,LONDON,N4 1TJ

Number:08665594
Status:ACTIVE
Category:Private Limited Company

INVOHOUSE LIMITED

163 ST. ANN'S HILL,LONDON,SW18 2RX

Number:02304615
Status:ACTIVE
Category:Private Limited Company

MEDCHEMICA CONSULTANCY LIMITED

EBENEZER HOUSE,NEWCASTLE,ST5 2BE

Number:08786626
Status:ACTIVE
Category:Private Limited Company

SMART BARGAIN LIMITED

79 WELLINGTON STREET,MANCHESTER,M18 8BE

Number:11504806
Status:ACTIVE
Category:Private Limited Company

TH.M CONSULTANT LTD

C/O SUITE 11 PENHURST HOUSE,LONDON,SW11 3BY

Number:10129684
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