This company is commonly known as Waterfall Land Limited. The company was founded 16 years ago and was given the registration number 06589664. The firm's registered office is in UPSHIRE. You can find them at Suite 7 Warlies Park House, Horseshoe Hill, Upshire, Essex. This company's SIC code is 41100 - Development of building projects.
Name | : | WATERFALL LAND LIMITED |
---|---|---|
Company Number | : | 06589664 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 May 2008 |
End of financial year | : | 31 May 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 7 Warlies Park House, Horseshoe Hill, Upshire, Essex, EN9 3SL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
55, Park Gate Crescent, Hadley Wood, United Kingdom, EN4 0NW | Secretary | 12 May 2008 | Active |
Rose Cottage, Pynest Green Lane,High Beech, Waltham Abbey, EN9 3QN | Director | 12 May 2008 | Active |
55 Parkgate Crescent, Hadley Woods, EN4 0NW | Director | 12 May 2008 | Active |
Mr Paul Louis Viner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | British |
Address | : | Alma Park, Woodway Lane, Lutterworth, LE17 5FB |
Nature of control | : |
|
Mr Howard Green | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1959 |
Nationality | : | English |
Address | : | Alma Park, Woodway Lane, Lutterworth, LE17 5FB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2024-03-29 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-05-06 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-04-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-04-03 | Address | Change registered office address company with date old address new address. | Download |
2021-04-01 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-04-01 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-04-01 | Resolution | Resolution. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-05-17 | Annual return | Annual return company with made up date. | Download |
2016-05-16 | Officers | Change person director company with change date. | Download |
2016-02-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-19 | Annual return | Annual return company with made up date. | Download |
2014-11-18 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.