About

Registered Number: 06161203
Date of Incorporation: 14/03/2007 (18 years and 1 month ago)
Company Status: Active
Registered Address: Regency House Regent Road, Kirkdale, Liverpool, Merseyside, L5 9SR

 

Waterloo Canalside Developments Ltd was founded on 14 March 2007, it's status is listed as "Active". Waterloo Canalside Developments Ltd has one director listed as Clark, Stephen in the Companies House registry. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Stephen 14 March 2007 24 September 2007 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 19 March 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 19 March 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 23 March 2017
AA - Annual Accounts 10 February 2017
TM01 - Termination of appointment of director 09 August 2016
TM01 - Termination of appointment of director 09 August 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 19 February 2016
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 February 2015
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 02 April 2012
AA - Annual Accounts 28 February 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 October 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 22 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 12 March 2010
363a - Annual Return 20 March 2009
AA - Annual Accounts 02 February 2009
225 - Change of Accounting Reference Date 13 May 2008
363a - Annual Return 25 March 2008
287 - Change in situation or address of Registered Office 20 March 2008
395 - Particulars of a mortgage or charge 28 February 2008
395 - Particulars of a mortgage or charge 19 February 2008
288b - Notice of resignation of directors or secretaries 25 September 2007
NEWINC - New incorporation documents 14 March 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 July 2010 Fully Satisfied

N/A

Legal mortgage 15 February 2008 Fully Satisfied

N/A

Debenture 12 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.