This company is commonly known as Water Margin Limited. The company was founded 6 years ago and was given the registration number 10855934. The firm's registered office is in TUNBRIDGE WELLS. You can find them at St Ledger House 112 London Road, Southborough, Tunbridge Wells, . This company's SIC code is 41100 - Development of building projects.
Name | : | WATER MARGIN LIMITED |
---|---|---|
Company Number | : | 10855934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 July 2017 |
End of financial year | : | 30 July 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Ledger House 112 London Road, Southborough, Tunbridge Wells, England, TN4 0PN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
St Ledger House, 112 London Road, Southborough, Tunbridge Wells, England, TN4 0PN | Director | 07 July 2017 | Active |
The Elms, Old Dover Road, Canterbury, England, CT1 3JB | Director | 28 August 2021 | Active |
St Ledger House, 112 London Road, Southborough, Tunbridge Wells, England, TN4 0PN | Director | 24 July 2017 | Active |
Mr Peter Alexander Dabner | ||
Notified on | : | 07 July 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | St Ledger House, 112 London Road, Tunbridge Wells, England, TN4 0PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2023-09-14 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2023-03-08 | Insolvency | Liquidation receiver abstract of receipts and payments with brought down date. | Download |
2022-04-20 | Officers | Termination director company with name termination date. | Download |
2022-02-25 | Insolvency | Liquidation receiver appointment of receiver. | Download |
2021-08-31 | Officers | Appoint person director company with name date. | Download |
2021-07-31 | Gazette | Gazette filings brought up to date. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-13 | Accounts | Change account reference date company previous shortened. | Download |
2018-10-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-09 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.