- Company Overview for WATERS EDGE INVESTMENTS LIMITED (01632475)
- Filing history for WATERS EDGE INVESTMENTS LIMITED (01632475)
- People for WATERS EDGE INVESTMENTS LIMITED (01632475)
- Charges for WATERS EDGE INVESTMENTS LIMITED (01632475)
- More for WATERS EDGE INVESTMENTS LIMITED (01632475)
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 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
09 Nov 2018 | PSC04 | Change of details for Mr John Henry Vanner as a person with significant control on 26 September 2018 | |
09 Nov 2018 | CS01 | Confirmation statement made on 26 September 2018 with updates | |
08 Nov 2018 | AP04 | Appointment of Devonports Accountants (Sw) Limited as a secretary on 26 September 2018 | |
08 Nov 2018 | TM02 | Termination of appointment of Isec Secretarial and Corporate Services Limited as a secretary on 26 September 2018 | |
07 Nov 2018 | AD01 | Registered office address changed from Lancaster House Aviation Way Southend Airport Southend-on-Sea SS2 6UN to Cumberland House 24-28 Baxter Avenue Southend-on-Sea Essex SS2 6HZ on 7 November 2018 | |
31 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
16 Feb 2017 | TM01 | Termination of appointment of Katherine Hayeem as a director on 13 February 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
14 Dec 2016 | TM01 | Termination of appointment of David Warren Riseman as a director on 14 December 2016 | |
07 Oct 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
19 Feb 2016 | AP01 | Appointment of Mrs Katherine Hayeem as a director on 18 February 2016 | |
24 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
22 Oct 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-10-22
|
|
02 Jun 2015 | AP04 | Appointment of Isec Secretarial and Corporate Services Limited as a secretary on 2 June 2015 | |
02 Jun 2015 | TM02 | Termination of appointment of Isec Secretarial Services Limited as a secretary on 2 June 2015 | |
24 Oct 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
15 Oct 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr Patrick Nolan as a director on 23 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr John Henry Vanner as a director on 23 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr David John Gliddon as a director on 23 September 2014 | |
23 Sep 2014 | AP01 | Appointment of Mr Edward David Lee as a director on 23 September 2014 | |
01 Aug 2014 | TM01 | Termination of appointment of Mark St Clair as a director on 1 August 2014 | |
01 Aug 2014 | AP01 | Appointment of Mr David Warren Riseman as a director on 1 August 2014 |