THE WATERFRONT (RHOSNEIGR) MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 07701896 |
Category | |
Incorporated | 12 Jul 2011 |
Age | 12 years, 10 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
THE WATERFRONT (RHOSNEIGR) MANAGEMENT COMPANY LIMITED is an active with number 07701896. It was incorporated 12 years, 10 months, 21 days ago, on 12 July 2011. The company address is 29 Lee Lane Lee Lane 29 Lee Lane Lee Lane, Bolton, BL6 7AY, England.
Company Fillings
Accounts with accounts type dormant
Date: 31 Jul 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2023
Action Date: 12 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-12
Documents
Change registered office address company with date old address new address
Date: 17 Mar 2023
Action Date: 17 Mar 2023
Category: Address
Type: AD01
Change date: 2023-03-17
Old address: 85-87 Market Street Westhoughton Bolton BL5 3AA England
New address: 29 Lee Lane Lee Lane Horwich Bolton BL6 7AY
Documents
Accounts with accounts type dormant
Date: 22 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2022
Action Date: 12 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-12
Documents
Change person director company with change date
Date: 14 Apr 2022
Action Date: 01 Apr 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Rachel Ines Nicholson
Change date: 2022-04-01
Documents
Appoint person director company with name date
Date: 03 Feb 2022
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Dudson
Appointment date: 2021-11-15
Documents
Accounts with accounts type dormant
Date: 13 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 13 Jul 2021
Action Date: 12 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-12
Documents
Termination director company with name termination date
Date: 09 Mar 2021
Action Date: 02 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Gage
Termination date: 2021-03-02
Documents
Confirmation statement with no updates
Date: 24 Jul 2020
Action Date: 12 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-12
Documents
Accounts with accounts type dormant
Date: 15 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint corporate secretary company with name date
Date: 25 Nov 2019
Action Date: 25 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: P R Gibbs & Co. Ltd
Appointment date: 2019-11-25
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 19 Jul 2019
Action Date: 12 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-12
Documents
Change registered office address company with date old address new address
Date: 19 Jul 2019
Action Date: 19 Jul 2019
Category: Address
Type: AD01
Old address: The Waterfront the Waterfront Station Road Rhosneigr LL64 5AD Wales
New address: 85-87 Market Street Westhoughton Bolton BL5 3AA
Change date: 2019-07-19
Documents
Accounts with accounts type micro entity
Date: 21 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 29 Aug 2018
Action Date: 12 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-12
Documents
Notification of a person with significant control
Date: 29 Aug 2018
Action Date: 01 Sep 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-09-01
Psc name: Joanne Elizabeth Canning
Documents
Appoint person director company with name date
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Gage
Appointment date: 2018-08-29
Documents
Appoint person director company with name date
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-08-29
Officer name: Mrs Joanne Elizabeth Canning
Documents
Termination director company with name termination date
Date: 29 Aug 2018
Action Date: 29 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-08-29
Officer name: Fiona Roisin Mcmahon
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2018
Action Date: 17 Jan 2018
Category: Address
Type: AD01
New address: The Waterfront the Waterfront Station Road Rhosneigr LL64 5AD
Change date: 2018-01-17
Old address: 200 Highfield Road Farnworth Bolton BL4 9RY
Documents
Cessation of a person with significant control
Date: 17 Jan 2018
Action Date: 30 Aug 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Paul Reid
Cessation date: 2017-08-30
Documents
Termination director company with name termination date
Date: 22 Aug 2017
Action Date: 22 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mark Tudor
Termination date: 2017-08-22
Documents
Accounts with accounts type micro entity
Date: 22 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with no updates
Date: 14 Jul 2017
Action Date: 12 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-12
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 24 Jul 2016
Action Date: 12 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-12
Documents
Annual return company with made up date no member list
Date: 09 Aug 2015
Action Date: 12 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-12
Documents
Change registered office address company with date old address new address
Date: 09 Aug 2015
Action Date: 09 Aug 2015
Category: Address
Type: AD01
New address: 200 Highfield Road Farnworth Bolton BL4 9RY
Change date: 2015-08-09
Old address: Montilo Farm Montilo Lane Harborough Magna Rugby Warwickshire CV23 0HE
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 06 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 11 Aug 2014
Action Date: 12 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-12
Documents
Annual return company with made up date no member list
Date: 29 Aug 2013
Action Date: 12 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-12
Documents
Change account reference date company current extended
Date: 04 Jul 2013
Action Date: 31 Dec 2013
Category: Accounts
Type: AA01
Made up date: 2013-07-31
New date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 05 Feb 2013
Action Date: 05 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-05
Old address: 13 Westpoint Enterprise Park Clarence Avenue Trafford Park Manchester Lancashire M17 1QS
Documents
Termination secretary company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Lee Downs
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Russell
Documents
Termination director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lee Downs
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Fiona Roisin Mcmahon
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Robert Mark Tudor
Documents
Appoint person director company with name
Date: 05 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Rachel Ines Nicholson
Documents
Accounts with accounts type dormant
Date: 13 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date no member list
Date: 19 Jul 2012
Action Date: 12 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-12
Documents
Resolution
Date: 08 Jun 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 12 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 12 May 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Incorporation company
Date: 12 Jul 2011
Category: Incorporation
Type: NEWINC
Documents
Some Companies
1 LAZONBY WAY,NEWCASTLE UPON TYNE,NE5 4EN
Number: | 11223274 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL024364 |
Status: | ACTIVE |
Category: | Limited Partnership |
31 MILL HILL,HAVERHILL,CB9 8BT
Number: | 08047060 |
Status: | ACTIVE |
Category: | Private Limited Company |
JULIAN JACKSON CONSULTING LIMITED
7 ST PETERSGATE,STOCKPORT,SK1 1EB
Number: | 08789985 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
91 ALEXANDER STREET,AIRDRIE,ML6 0BD
Number: | SC488704 |
Status: | ACTIVE |
Category: | Private Limited Company |
1A WILTON STREET,OLDHAM,OL9 7NZ
Number: | 06826996 |
Status: | ACTIVE |
Category: | Private Limited Company |