Advanced company searchLink opens in new window

WATERSIDE PARK (WALTON) MANAGEMENT COMPANY LIMITED

Company number 02423080

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)
05 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
28 May 2024 CS01 Confirmation statement made on 28 May 2024 with no updates
04 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
05 Jun 2023 CS01 Confirmation statement made on 5 June 2023 with no updates
05 Oct 2022 TM01 Termination of appointment of Samuel James Gilbert as a director on 1 October 2022
16 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
17 Jun 2022 CS01 Confirmation statement made on 5 June 2022 with no updates
15 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Jun 2021 CS01 Confirmation statement made on 5 June 2021 with no updates
15 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
08 Dec 2020 CH04 Secretary's details changed for Prime Management (Ps) Limited on 6 December 2020
12 Jun 2020 CS01 Confirmation statement made on 5 June 2020 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Jun 2019 CS01 Confirmation statement made on 5 June 2019 with no updates
17 May 2019 AP01 Appointment of Mr Samuel James Gilbert as a director on 17 May 2019
07 May 2019 TM01 Termination of appointment of Robert George Young as a director on 7 May 2019
07 Jan 2019 TM01 Termination of appointment of John Leslie Hoile as a director on 7 January 2019
09 Jun 2018 CS01 Confirmation statement made on 5 June 2018 with no updates
27 Feb 2018 AA Accounts for a dormant company made up to 31 December 2017
25 Jan 2018 AD01 Registered office address changed from 19a Chantry Lane Bromley BR2 9QL England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 25 January 2018
25 Jan 2018 AP04 Appointment of Prime Management (Ps) Limited as a secretary on 25 January 2018
04 Jan 2018 AD01 Registered office address changed from Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR to 19a Chantry Lane Bromley BR2 9QL on 4 January 2018
04 Jan 2018 TM02 Termination of appointment of Hertford Company Secretaries Limited as a secretary on 30 December 2017
05 Jun 2017 CS01 Confirmation statement made on 5 June 2017 with no updates
15 Mar 2017 TM01 Termination of appointment of Linda Susan Fisher as a director on 17 August 2016