WATENDONE MANOR RESIDENTS SOCIETY LIMITED
Company number 00931865
- Company Overview for WATENDONE MANOR RESIDENTS SOCIETY LIMITED (00931865)
- Filing history for WATENDONE MANOR RESIDENTS SOCIETY LIMITED (00931865)
- People for WATENDONE MANOR RESIDENTS SOCIETY LIMITED (00931865)
- More for WATENDONE MANOR RESIDENTS SOCIETY LIMITED (00931865)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
05 Jun 2024 | AA | Micro company accounts made up to 25 March 2024 | |
02 May 2024 | CS01 | Confirmation statement made on 29 April 2024 with updates | |
22 Dec 2023 | AA | Micro company accounts made up to 25 March 2023 | |
05 May 2023 | CS01 | Confirmation statement made on 29 April 2023 with updates | |
03 Aug 2022 | AA | Micro company accounts made up to 25 March 2022 | |
29 Apr 2022 | TM01 | Termination of appointment of Christopher Ernest Wells as a director on 29 April 2022 | |
29 Apr 2022 | AP01 | Appointment of Ms Lena Lefort as a director on 29 April 2022 | |
29 Apr 2022 | CS01 | Confirmation statement made on 29 April 2022 with updates | |
17 Sep 2021 | AA | Micro company accounts made up to 25 March 2021 | |
08 Aug 2021 | TM01 | Termination of appointment of Charlotte Belfares as a director on 6 August 2021 | |
29 Apr 2021 | CS01 | Confirmation statement made on 29 April 2021 with updates | |
29 Apr 2020 | CS01 | Confirmation statement made on 29 April 2020 with updates | |
17 Apr 2020 | AA | Micro company accounts made up to 25 March 2020 | |
12 Nov 2019 | AA | Micro company accounts made up to 25 March 2019 | |
30 Apr 2019 | CS01 | Confirmation statement made on 29 April 2019 with no updates | |
25 Apr 2019 | PSC01 | Notification of Mark Peter Fuller as a person with significant control on 25 April 2019 | |
25 Apr 2019 | PSC09 | Withdrawal of a person with significant control statement on 25 April 2019 | |
03 Dec 2018 | AP01 | Appointment of Mrs Alison Claire Dighton as a director on 3 December 2018 | |
03 Dec 2018 | TM01 | Termination of appointment of Luci Jian Pawson as a director on 27 November 2018 | |
03 Dec 2018 | AD01 | Registered office address changed from 113 Hayes Lane Hayes Lane Kenley Surrey CR8 5JR England to C/O Fullers Commerce, Bourne House 475 Godstone Road Whyteleafe Surrey CR3 0BL on 3 December 2018 | |
03 Dec 2018 | AP03 | Appointment of Mr Mark Peter Fuller as a secretary on 27 November 2018 | |
03 Dec 2018 | TM02 | Termination of appointment of Luci Jian Pawson as a secretary on 27 November 2018 | |
27 Sep 2018 | AA | Micro company accounts made up to 25 March 2018 | |
27 May 2018 | TM01 | Termination of appointment of Georgina Sarah Bryant as a director on 26 April 2018 | |
29 Apr 2018 | CS01 | Confirmation statement made on 29 April 2018 with updates |