SA1 WATERFRONT DEVELOPMENT LTD

Taxstats Ltd Taxstats Ltd, Manchester, M2 1DH, England
StatusACTIVE
Company No.11050639
CategoryPrivate Limited Company
Incorporated07 Nov 2017
Age6 years, 6 months, 24 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 07 Nov 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

37 MAYGROVE LIMITED

59 LAKES LANE,BEACONSFIELD,HP9 2JZ

Number:03173221
Status:ACTIVE
Category:Private Limited Company

JHC DRIVING SERVICES LIMITED

21A PENEL ORLIEU,BRIDGWATER,TA6 3PF

Number:11464926
Status:ACTIVE
Category:Private Limited Company

NEWINCCO 195 LIMITED

CAPSTONE HOUSE PROSPECT PARK,CHESTERFIELD,S41 9RD

Number:04597164
Status:ACTIVE
Category:Private Limited Company

OPERA HOUSE BET LIMITED

56-64 ST. THOMAS STREET,SCARBOROUGH,YO11 1DU

Number:06437100
Status:ACTIVE
Category:Private Limited Company

PRIOR ANALYTICS LIMITED

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

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