Water End Properties Ltd was founded on 16 September 1998 and are based in Milton Keynes, Buckinghamshire, it's status is listed as "Active". The business has 2 directors listed as Smith, Steven Denison, Streule, Jeffrey Michael in the Companies House registry. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Steven Denison | 16 September 1998 | - | 1 |
STREULE, Jeffrey Michael | 16 September 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 12 September 2020 | |
CS01 - N/A | 26 September 2019 | |
AA - Annual Accounts | 26 September 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 12 September 2018 | |
AA - Annual Accounts | 28 September 2017 | |
CS01 - N/A | 13 September 2017 | |
AA - Annual Accounts | 29 September 2016 | |
CS01 - N/A | 15 September 2016 | |
CH01 - Change of particulars for director | 12 May 2016 | |
CH03 - Change of particulars for secretary | 12 May 2016 | |
AA - Annual Accounts | 25 September 2015 | |
AR01 - Annual Return | 14 September 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 14 September 2014 | |
CH01 - Change of particulars for director | 14 September 2014 | |
CH03 - Change of particulars for secretary | 14 September 2014 | |
AR01 - Annual Return | 30 September 2013 | |
AA - Annual Accounts | 24 September 2013 | |
AR01 - Annual Return | 11 October 2012 | |
AA - Annual Accounts | 03 October 2012 | |
AR01 - Annual Return | 28 October 2011 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 05 November 2010 | |
AA - Annual Accounts | 01 October 2010 | |
AA - Annual Accounts | 06 November 2009 | |
AR01 - Annual Return | 08 October 2009 | |
AA - Annual Accounts | 02 November 2008 | |
363a - Annual Return | 07 October 2008 | |
363a - Annual Return | 09 October 2007 | |
AA - Annual Accounts | 05 October 2007 | |
363a - Annual Return | 13 November 2006 | |
AA - Annual Accounts | 05 October 2006 | |
AA - Annual Accounts | 07 October 2005 | |
363a - Annual Return | 12 September 2005 | |
AA - Annual Accounts | 03 November 2004 | |
363s - Annual Return | 07 October 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 16 October 2003 | |
395 - Particulars of a mortgage or charge | 19 June 2003 | |
395 - Particulars of a mortgage or charge | 19 June 2003 | |
AA - Annual Accounts | 16 October 2002 | |
363s - Annual Return | 11 October 2002 | |
395 - Particulars of a mortgage or charge | 09 February 2002 | |
AA - Annual Accounts | 13 November 2001 | |
363s - Annual Return | 25 September 2001 | |
363s - Annual Return | 03 October 2000 | |
AA - Annual Accounts | 12 July 2000 | |
287 - Change in situation or address of Registered Office | 27 June 2000 | |
363s - Annual Return | 05 October 1999 | |
225 - Change of Accounting Reference Date | 02 August 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 August 1999 | |
288b - Notice of resignation of directors or secretaries | 18 September 1998 | |
NEWINC - New incorporation documents | 16 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 16 June 2003 | Outstanding |
N/A |
Legal charge | 16 June 2003 | Outstanding |
N/A |
Legal charge | 01 February 2002 | Outstanding |
N/A |