WATERLOO UNCOVERED

102 Parkway House Sheen Lane, London, SW14 8LS, England
StatusACTIVE
Company No.09533851
Category
Incorporated09 Apr 2015
Age9 years, 2 months, 27 days
JurisdictionEngland Wales

SUMMARY

WATERLOO UNCOVERED is an active with number 09533851. It was incorporated 9 years, 2 months, 27 days ago, on 09 April 2015. The company address is 102 Parkway House Sheen Lane, London, SW14 8LS, England.



Company Fillings

Termination director company with name termination date

Date: 02 Jul 2024

Action Date: 27 Jun 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abigail Elder Boyle

Termination date: 2024-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Mar 2024

Action Date: 19 Feb 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Abigail Elder Boyle

Appointment date: 2024-02-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Change person director company with change date

Date: 29 Jan 2024

Action Date: 29 Jan 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-01-29

Officer name: Mr Peter Cawston

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jan 2024

Action Date: 23 Aug 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Michael Cowan Cbe Dso

Termination date: 2023-08-23

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2023

Action Date: 09 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim Schadla-Hall

Termination date: 2023-01-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Feb 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Lorraine Money

Appointment date: 2021-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 25 Apr 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Christian Hopkins

Appointment date: 2021-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 22 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jamie Lowther-Pinkerton

Termination date: 2021-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 25 Apr 2022

Action Date: 30 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tom Mollo

Termination date: 2021-11-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Apr 2021

Action Date: 21 Apr 2021

Category: Address

Type: AD01

Change date: 2021-04-21

Old address: Office 207 Parkway House Sheen Lane London SW14 8LS England

New address: 102 Parkway House Sheen Lane London SW14 8LS

Documents

View document PDF

Appoint person director company with name date

Date: 21 Apr 2021

Action Date: 16 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rose Hall

Appointment date: 2020-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2020

Action Date: 12 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Eloise Jayne Mortimore Fox

Termination date: 2020-03-12

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2020

Action Date: 22 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-22

Old address: Suite 411 Parkway House Mortlake High Street London SW14 8SL England

New address: Office 207 Parkway House Sheen Lane London SW14 8LS

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Mar 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Mar 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Address

Type: AD01

Change date: 2018-01-31

Old address: 302 Cowley Mansions Mortlake High Street London SW14 8SL England

New address: Suite 411 Parkway House Mortlake High Street London SW14 8SL

Documents

View document PDF

Confirmation statement with updates

Date: 25 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2017

Action Date: 19 Jan 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Major General James Cowan Cbe Dso

Appointment date: 2017-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Eloise Jayne Mortimore Fox

Appointment date: 2016-03-07

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 May 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Statement of companys objects

Date: 19 Apr 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 19 Apr 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 17 Mar 2016

Action Date: 07 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Mitchell

Appointment date: 2016-03-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim Schadla-Hall

Appointment date: 2016-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Cawston

Appointment date: 2016-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Brigadier Greville Bibby

Appointment date: 2016-01-19

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tony Pollard

Termination date: 2016-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 19 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jamie Lowther-Pinkerton

Appointment date: 2016-01-19

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Tony Pollard

Appointment date: 2015-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tom Mollo

Appointment date: 2015-08-26

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Major Charles Foinette

Appointment date: 2015-08-26

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 26 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Llewellyn Evans

Termination date: 2015-08-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Mar 2016

Action Date: 15 Mar 2016

Category: Address

Type: AD01

Change date: 2016-03-15

Old address: Flat 1 62 Upper Richmond Road West London SW14 8DA United Kingdom

New address: 302 Cowley Mansions Mortlake High Street London SW14 8SL

Documents

View document PDF

Incorporation company

Date: 09 Apr 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BLACKSTONE (FM) REAL ESTATE SUPERVISORY GP LLP

40 BERKELEY SQUARE,LONDON,W1J 5AL

Number:OC365897
Status:ACTIVE
Category:Limited Liability Partnership

CLAIRE PHILLIPS ART LLP

HYDON HIGH STREET,HORSHAM,RH13 8HR

Number:OC370685
Status:ACTIVE
Category:Limited Liability Partnership

DAVID SMITH BUILDING SERVICES LIMITED

93 MARKET STREET, FARNWORTH,LANCASHIRE,BL4 7NS

Number:05278619
Status:ACTIVE
Category:Private Limited Company

REXFORM SYSTEMS LIMITED

28 HOLDENBY ROAD,NORTHAMPTONSHIRE,NN6 8JD

Number:03376848
Status:ACTIVE
Category:Private Limited Company

SOLA KITCHENS LIMITED

121 MUNSTER ROAD,LONDON,SW6 6DH

Number:05778885
Status:ACTIVE
Category:Private Limited Company

TIME RENTAL PROPERTIES LIMITED

34 ANYARDS ROAD,COBHAM,KT11 2LA

Number:10457479
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