SA1 WATERFRONT DEVELOPMENT LTD
Status | ACTIVE |
Company No. | 11050639 |
Category | Private Limited Company |
Incorporated | 07 Nov 2017 |
Age | 6 years, 6 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
SA1 WATERFRONT DEVELOPMENT LTD is an active private limited company with number 11050639. It was incorporated 6 years, 6 months, 24 days ago, on 07 November 2017. The company address is Taxstats Ltd Taxstats Ltd, Manchester, M2 1DH, England.
Company Fillings
Change to a person with significant control
Date: 10 Apr 2024
Action Date: 10 Apr 2024
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Honourable Mohammed Omar Ali Binhaider Alharthi
Change date: 2024-04-10
Documents
Change registered office address company with date old address new address
Date: 15 Feb 2024
Action Date: 15 Feb 2024
Category: Address
Type: AD01
Change date: 2024-02-15
New address: Taxstats Ltd Work.Life, Core, 30 Brown Street Manchester M2 1DH
Old address: 367 Edge Lane R Johnson Ltd Manchester M43 6JL England
Documents
Confirmation statement with no updates
Date: 01 Dec 2023
Action Date: 03 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-03
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Notification of a person with significant control
Date: 31 Jul 2023
Action Date: 17 Nov 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Omar Ali Binhaider Alharthi
Notification date: 2017-11-17
Documents
Change registered office address company with date old address new address
Date: 19 Mar 2023
Action Date: 19 Mar 2023
Category: Address
Type: AD01
New address: 367 Edge Lane R Johnson Ltd Manchester M43 6JL
Change date: 2023-03-19
Old address: 3000 Aviator Way R Johnson Ltd Manchester M22 5TG England
Documents
Confirmation statement with no updates
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-03
Documents
Cessation of a person with significant control
Date: 03 Nov 2022
Action Date: 03 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2022-11-03
Psc name: Mobh Properties Ltd
Documents
Accounts with accounts type total exemption full
Date: 13 Oct 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Change registered office address company with date old address new address
Date: 13 Sep 2022
Action Date: 13 Sep 2022
Category: Address
Type: AD01
Change date: 2022-09-13
New address: 3000 Aviator Way R Johnson Ltd Manchester M22 5TG
Old address: 15 Copenhagen Court the Strand Brighton Marina Village Brighton BN2 5XL England
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2022
Action Date: 18 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-18
New address: 15 Copenhagen Court the Strand Brighton Marina Village Brighton BN2 5XL
Old address: 7 Neptune Court Vanguard Way Cardiff CF24 5PJ Wales
Documents
Confirmation statement with no updates
Date: 03 Dec 2021
Action Date: 06 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-06
Documents
Accounts with accounts type total exemption full
Date: 31 Aug 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Accounts with accounts type total exemption full
Date: 26 Nov 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Confirmation statement with no updates
Date: 09 Nov 2020
Action Date: 06 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-06
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2020
Action Date: 06 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2020-10-06
Charge number: 110506390002
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Oct 2020
Action Date: 06 Oct 2020
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 110506390001
Charge creation date: 2020-10-06
Documents
Confirmation statement with no updates
Date: 25 Nov 2019
Action Date: 06 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-06
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Appoint person director company with name date
Date: 16 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mohammed Omar Ali Binhaider Alharthi
Appointment date: 2019-01-02
Documents
Termination director company with name termination date
Date: 16 Jan 2019
Action Date: 02 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-01-02
Officer name: Simon Elias Azzam
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 06 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-06
Documents
Change person director company with change date
Date: 09 Oct 2018
Action Date: 09 Oct 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Simon Elias Azzam
Change date: 2018-10-09
Documents
Change person director company with change date
Date: 22 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-21
Officer name: Mr Simon Elias Azzam
Documents
Cessation of a person with significant control
Date: 18 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-04-10
Psc name: Mohammed Omar Ali Binhaider Alharthi
Documents
Notification of a person with significant control
Date: 18 Apr 2018
Action Date: 10 Apr 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2018-04-10
Psc name: Mobh Properties Ltd
Documents
Termination director company with name termination date
Date: 18 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mohammed Omar Ali Binhaider Alharthi
Termination date: 2018-04-10
Documents
Change registered office address company with date old address new address
Date: 17 Apr 2018
Action Date: 17 Apr 2018
Category: Address
Type: AD01
Change date: 2018-04-17
New address: 7 Neptune Court Vanguard Way Cardiff CF24 5PJ
Old address: Berkeley Square House, Regus Office Number 155 London W1J 6BD United Kingdom
Documents
Appoint person director company with name date
Date: 13 Apr 2018
Action Date: 10 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Simon Elias Azzam
Appointment date: 2018-04-10
Documents
Some Companies
59 LAKES LANE,BEACONSFIELD,HP9 2JZ
Number: | 03173221 |
Status: | ACTIVE |
Category: | Private Limited Company |
21A PENEL ORLIEU,BRIDGWATER,TA6 3PF
Number: | 11464926 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPSTONE HOUSE PROSPECT PARK,CHESTERFIELD,S41 9RD
Number: | 04597164 |
Status: | ACTIVE |
Category: | Private Limited Company |
56-64 ST. THOMAS STREET,SCARBOROUGH,YO11 1DU
Number: | 06437100 |
Status: | ACTIVE |
Category: | Private Limited Company |
590 GREEN LANES,,N13 5RY
Number: | 03641722 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WOODLAND FIREWOOD COMPANY LIMITED
BRYANT & CO NORTH HOUGHTON MILL,STOCKBRIDGE,SO20 6LF
Number: | 07310569 |
Status: | ACTIVE |
Category: | Private Limited Company |