Urban Waterside Ltd was registered on 02 June 1982 with its registered office in Cheshire, it's status at Companies House is "Active". The companies director is listed as Mackay, Lynn. We don't currently know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MACKAY, Lynn | 30 April 1997 | 30 September 1999 | 1 |
Document Type | Date | |
---|---|---|
MR01 - N/A | 06 August 2020 | |
CS01 - N/A | 31 July 2020 | |
RESOLUTIONS - N/A | 29 April 2020 | |
RESOLUTIONS - N/A | 29 April 2020 | |
MA - Memorandum and Articles | 28 April 2020 | |
SH01 - Return of Allotment of shares | 02 April 2020 | |
SH01 - Return of Allotment of shares | 02 April 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 24 July 2019 | |
CH03 - Change of particulars for secretary | 24 July 2019 | |
CH01 - Change of particulars for director | 24 July 2019 | |
CH01 - Change of particulars for director | 24 July 2019 | |
PSC04 - N/A | 24 July 2019 | |
PSC04 - N/A | 24 July 2019 | |
AA - Annual Accounts | 26 November 2018 | |
CS01 - N/A | 27 July 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 20 July 2017 | |
PSC04 - N/A | 27 June 2017 | |
CH01 - Change of particulars for director | 27 June 2017 | |
CH03 - Change of particulars for secretary | 27 June 2017 | |
CH01 - Change of particulars for director | 27 June 2017 | |
CH01 - Change of particulars for director | 27 June 2017 | |
PSC04 - N/A | 27 June 2017 | |
CH01 - Change of particulars for director | 27 June 2017 | |
CS01 - N/A | 15 July 2016 | |
AA - Annual Accounts | 09 May 2016 | |
AA01 - Change of accounting reference date | 31 December 2015 | |
AA - Annual Accounts | 31 December 2015 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 23 December 2014 | |
AR01 - Annual Return | 03 September 2014 | |
AA - Annual Accounts | 23 December 2013 | |
AR01 - Annual Return | 08 August 2013 | |
AA - Annual Accounts | 03 January 2013 | |
AA01 - Change of accounting reference date | 20 September 2012 | |
AR01 - Annual Return | 15 August 2012 | |
AA - Annual Accounts | 05 October 2011 | |
AR01 - Annual Return | 25 August 2011 | |
AA - Annual Accounts | 01 November 2010 | |
TM01 - Termination of appointment of director | 06 October 2010 | |
AR01 - Annual Return | 02 September 2010 | |
CH01 - Change of particulars for director | 02 September 2010 | |
AA - Annual Accounts | 10 August 2009 | |
363a - Annual Return | 31 July 2009 | |
AA - Annual Accounts | 29 October 2008 | |
363a - Annual Return | 25 July 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 24 July 2008 | |
287 - Change in situation or address of Registered Office | 24 July 2008 | |
353 - Register of members | 24 July 2008 | |
AA - Annual Accounts | 08 November 2007 | |
287 - Change in situation or address of Registered Office | 06 November 2007 | |
363a - Annual Return | 10 August 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 30 November 2006 | |
AA - Annual Accounts | 04 November 2006 | |
363a - Annual Return | 03 November 2006 | |
288b - Notice of resignation of directors or secretaries | 04 August 2006 | |
225 - Change of Accounting Reference Date | 26 June 2006 | |
363a - Annual Return | 22 September 2005 | |
AA - Annual Accounts | 04 May 2005 | |
395 - Particulars of a mortgage or charge | 03 March 2005 | |
395 - Particulars of a mortgage or charge | 03 March 2005 | |
363a - Annual Return | 02 August 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 02 August 2004 | |
AA - Annual Accounts | 06 May 2004 | |
363s - Annual Return | 05 October 2003 | |
AA - Annual Accounts | 06 May 2003 | |
395 - Particulars of a mortgage or charge | 06 September 2002 | |
363s - Annual Return | 19 August 2002 | |
AA - Annual Accounts | 18 April 2002 | |
395 - Particulars of a mortgage or charge | 13 September 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
395 - Particulars of a mortgage or charge | 17 August 2001 | |
363s - Annual Return | 23 July 2001 | |
AA - Annual Accounts | 03 May 2001 | |
363s - Annual Return | 29 March 2001 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 27 March 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 March 2001 | |
287 - Change in situation or address of Registered Office | 25 August 2000 | |
AA - Annual Accounts | 06 June 2000 | |
225 - Change of Accounting Reference Date | 14 April 2000 | |
363s - Annual Return | 11 November 1999 | |
288a - Notice of appointment of directors or secretaries | 13 October 1999 | |
288b - Notice of resignation of directors or secretaries | 28 September 1999 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 June 1999 | |
AA - Annual Accounts | 15 June 1999 | |
363a - Annual Return | 22 September 1998 | |
AA - Annual Accounts | 10 May 1998 | |
288a - Notice of appointment of directors or secretaries | 02 December 1997 | |
363a - Annual Return | 08 October 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 October 1997 | |
288a - Notice of appointment of directors or secretaries | 18 July 1997 | |
288b - Notice of resignation of directors or secretaries | 18 July 1997 | |
288b - Notice of resignation of directors or secretaries | 18 July 1997 | |
288b - Notice of resignation of directors or secretaries | 08 May 1997 | |
288a - Notice of appointment of directors or secretaries | 08 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 04 May 1997 | |
AA - Annual Accounts | 03 May 1997 | |
363s - Annual Return | 07 August 1996 | |
AA - Annual Accounts | 07 May 1996 | |
363s - Annual Return | 10 August 1995 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 04 July 1995 | |
AA - Annual Accounts | 30 November 1994 | |
363s - Annual Return | 25 July 1994 | |
395 - Particulars of a mortgage or charge | 19 February 1994 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 02 July 1993 | |
AA - Annual Accounts | 06 May 1993 | |
363a - Annual Return | 27 October 1992 | |
AA - Annual Accounts | 03 June 1992 | |
363b - Annual Return | 31 July 1991 | |
AA - Annual Accounts | 01 May 1991 | |
363 - Annual Return | 06 August 1990 | |
AA - Annual Accounts | 16 July 1990 | |
AA - Annual Accounts | 22 January 1990 | |
363 - Annual Return | 22 January 1990 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 November 1989 | |
AA - Annual Accounts | 12 September 1989 | |
287 - Change in situation or address of Registered Office | 09 August 1989 | |
363 - Annual Return | 24 November 1988 | |
288 - N/A | 19 October 1988 | |
AA - Annual Accounts | 03 March 1988 | |
363 - Annual Return | 08 December 1987 | |
363 - Annual Return | 14 April 1987 | |
AA - Annual Accounts | 06 January 1987 | |
NEWINC - New incorporation documents | 02 June 1982 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 06 August 2020 | Outstanding |
N/A |
Assignment of material contracts | 24 February 2005 | Fully Satisfied |
N/A |
Debenture | 24 February 2005 | Fully Satisfied |
N/A |
Legal charge | 02 September 2002 | Fully Satisfied |
N/A |
Charge over building contract | 12 September 2001 | Fully Satisfied |
N/A |
Charge over sale agreement | 13 August 2001 | Fully Satisfied |
N/A |
Assignment of deposit | 13 August 2001 | Fully Satisfied |
N/A |
Legal charge | 13 August 2001 | Fully Satisfied |
N/A |
Mortgage | 31 January 1994 | Fully Satisfied |
N/A |
Mortgage debenture | 20 December 1985 | Fully Satisfied |
N/A |