- Company Overview for WATERGATE STREET GALLERY LIMITED (03243893)
- Filing history for WATERGATE STREET GALLERY LIMITED (03243893)
- People for WATERGATE STREET GALLERY LIMITED (03243893)
- Charges for WATERGATE STREET GALLERY LIMITED (03243893)
- More for WATERGATE STREET GALLERY LIMITED (03243893)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Oct 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
01 Oct 2023 | AP01 | Appointment of Mr Neville Taylor as a director on 25 September 2023 | |
01 Oct 2023 | PSC02 | Notification of Namare Grp Ltd as a person with significant control on 25 September 2023 | |
01 Oct 2023 | AD01 | Registered office address changed from 60 Watergate Street Chester Cheshire CH1 2LA to Office 10, 15a Market Street Oakengates Telford TF2 6EL on 1 October 2023 | |
01 Oct 2023 | TM01 | Termination of appointment of Alexander Sharp as a director on 25 September 2023 | |
01 Oct 2023 | PSC07 | Cessation of Alexander Sharp as a person with significant control on 25 September 2023 | |
29 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
04 Apr 2023 | CS01 | Confirmation statement made on 2 March 2023 with no updates | |
30 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
05 Apr 2022 | CS01 | Confirmation statement made on 2 March 2022 with no updates | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
13 May 2021 | CS01 | Confirmation statement made on 2 March 2021 with no updates | |
29 Jun 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
01 May 2020 | MR01 | Registration of charge 032438930003, created on 17 April 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 2 March 2020 with updates | |
19 Sep 2019 | CS01 | Confirmation statement made on 29 August 2019 with no updates | |
27 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
04 Sep 2018 | CS01 | Confirmation statement made on 29 August 2018 with no updates | |
20 Jun 2018 | AA | Unaudited abridged accounts made up to 30 September 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 29 August 2017 with no updates | |
22 Jun 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
14 Jun 2017 | TM02 | Termination of appointment of Mcls Limited as a secretary on 1 October 2016 | |
08 Sep 2016 | CS01 | Confirmation statement made on 29 August 2016 with updates | |
16 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 29 August 2015 with full list of shareholders
Statement of capital on 2015-09-29
|