THE WATERFORD PARK COMPANY (BALMORAL) LIMITED

Redrow House Redrow House, Ewloe, CH5 3RX, Flintshire
StatusACTIVE
Company No.06047122
CategoryPrivate Limited Company
Incorporated10 Jan 2007
Age17 years, 5 months, 22 days
JurisdictionEngland Wales

SUMMARY

THE WATERFORD PARK COMPANY (BALMORAL) LIMITED is an active private limited company with number 06047122. It was incorporated 17 years, 5 months, 22 days ago, on 10 January 2007. The company address is Redrow House Redrow House, Ewloe, CH5 3RX, Flintshire.



Company Fillings

Accounts with accounts type full

Date: 04 Apr 2024

Action Date: 02 Jul 2023

Category: Accounts

Type: AA

Made up date: 2023-07-02

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2024

Action Date: 10 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Robinson

Appointment date: 2023-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Bethany Ford

Appointment date: 2023-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Anthony Cope

Termination date: 2023-11-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 30 Nov 2023

Action Date: 30 Nov 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Anthony Cope

Termination date: 2023-11-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Jul 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2023

Action Date: 10 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2023

Action Date: 03 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 2022

Action Date: 27 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 10 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 2021

Action Date: 28 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2021

Action Date: 10 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-10

Documents

View document PDF

Appoint person director company with name date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew John Pratt

Appointment date: 2020-11-06

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 06 Nov 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Frederick Tutte

Termination date: 2020-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jan 2020

Action Date: 10 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jan 2019

Action Date: 10 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Apr 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: 17 Jan 2018

Action Date: 10 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-10

Documents

View document PDF

Confirmation statement with updates

Date: 10 Feb 2017

Action Date: 10 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 10 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2015

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malory Peter Clifford

Termination date: 2015-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2015

Action Date: 10 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alethea Chia Jung Siow

Termination date: 2015-08-10

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 02 Sep 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060471220005

Charge creation date: 2015-08-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 060471220004

Charge creation date: 2015-08-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jan 2015

Action Date: 10 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jan 2014

Action Date: 10 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-10

Documents

View document PDF

Appoint person director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Anthony Cope

Documents

View document PDF

Termination director company with name

Date: 19 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Calverley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jan 2013

Action Date: 10 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2012

Action Date: 10 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 19 Apr 2011

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: 11 Jan 2011

Action Date: 10 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-10

Documents

View document PDF

Change person director company with change date

Date: 11 Jan 2011

Action Date: 09 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-09

Officer name: Mr John Frederick Tutte

Documents

View document PDF

Change person secretary company with change date

Date: 11 Jan 2011

Action Date: 09 Jan 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-01-09

Officer name: Graham Anthony Cope

Documents

View document PDF

Appoint person director company with name

Date: 10 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Edward Calverley

Documents

View document PDF

Termination director company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Ireland

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

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: 25 Jan 2010

Action Date: 10 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 21 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john ireland / 10/02/2009

Documents

View document PDF

Legacy

Date: 21 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/01/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2008

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 30/06/07

Documents

View document PDF

Legacy

Date: 05 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 10/01/08; full list of members

Documents

View document PDF

Legacy

Date: 06 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 23/07/07 from: c/o winckworth & sherwood 35 great peter street westminster london SW1P 3LR

Documents

View document PDF

Legacy

Date: 23 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 29 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 26 Mar 2007

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Legacy

Date: 22 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 21/03/07 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Certificate change of name company

Date: 16 Mar 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sprint 1168 LIMITED\certificate issued on 16/03/07

Documents

View document PDF

Incorporation company

Date: 10 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRUM CONTRACTS LIMITED

DRAYTON COURT,SOLIHULL,B90 4NG

Number:08602786
Status:ACTIVE
Category:Private Limited Company

GOLDSTAR IMPORT/EXPORT L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL007910
Status:ACTIVE
Category:Limited Partnership

IC&M LTD

10 VICTORIA STREET,BRISTOL,BS1 6BN

Number:08112017
Status:ACTIVE
Category:Private Limited Company

KNIGHTS FLOORING LTD

20 SELBYS,LINGFIELD,RH7 6DU

Number:11395992
Status:ACTIVE
Category:Private Limited Company

PAPERWORKS IN HUNGERFORD LIMITED

1 GREEN FARM RISE,MARLBOROUGH,SN8 3YD

Number:05458491
Status:ACTIVE
Category:Private Limited Company

REDTEX CORPORATION L.P.

SUITE 1,EDINBURGH,EH7 5JA

Number:SL008050
Status:ACTIVE
Category:Limited Partnership

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