Advanced company searchLink opens in new window

WATSMITH FLAT MANAGEMENT COMPANY LIMITED

Company number 01347430

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
28 Oct 2024 AP01 Appointment of Mr Edward Mark Norris as a director on 28 October 2024
02 Sep 2024 AD01 Registered office address changed from 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City Hertfordshire SG6 1NE United Kingdom to Unit 40, Devonshire Business Centre Works Road Letchworth Garden City SG6 1GJ on 2 September 2024
14 Aug 2024 TM01 Termination of appointment of Edward Mark Norris as a director on 1 August 2024
07 Aug 2024 CS01 Confirmation statement made on 25 July 2024 with no updates
28 Jun 2024 AP01 Appointment of Miss Michelle Louise Smith as a director on 5 June 2024
28 Jun 2024 AP01 Appointment of Mr Matthew Edward Chapman as a director on 5 June 2024
28 Jun 2024 AP01 Appointment of Mr Colin Wood as a director on 5 June 2024
28 Jun 2024 AP03 Appointment of Proactive Block Management Ltd as a secretary on 1 May 2024
17 Jun 2024 AP01 Appointment of Mr Paul John Blair Sinnott as a director on 5 June 2024
17 Jun 2024 AD01 Registered office address changed from 3 the Paddock 3 the Paddock Broxbourne EN10 7AJ England to 608 Jubilee Trading Estate Jubilee Road Letchworth Garden City Hertfordshire SG6 1NE on 17 June 2024
07 Apr 2024 AA Micro company accounts made up to 31 March 2024
30 Nov 2023 AA Micro company accounts made up to 31 March 2023
25 Jul 2023 CS01 Confirmation statement made on 25 July 2023 with no updates
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
05 Aug 2022 CS01 Confirmation statement made on 25 July 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
25 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
31 Mar 2021 AA Total exemption full accounts made up to 31 March 2020
24 Mar 2021 TM01 Termination of appointment of Ian Mcdonald as a director on 19 September 2020
08 Aug 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
27 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
05 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
24 Dec 2018 AA Micro company accounts made up to 31 March 2018
04 Oct 2018 TM02 Termination of appointment of Jonathan Oliver Coles as a secretary on 28 September 2018
04 Oct 2018 AD01 Registered office address changed from 3 Flaxfields Linton Cambridge CB21 4JG England to 3 the Paddock 3 the Paddock Broxbourne EN10 7AJ on 4 October 2018