WATSMITH FLAT MANAGEMENT COMPANY LIMITED
Company number 01347430
- Company Overview for WATSMITH FLAT MANAGEMENT COMPANY LIMITED (01347430)
- Filing history for WATSMITH FLAT MANAGEMENT COMPANY LIMITED (01347430)
- People for WATSMITH FLAT MANAGEMENT COMPANY LIMITED (01347430)
- More for WATSMITH FLAT MANAGEMENT COMPANY LIMITED (01347430)
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 |