WATERMEAD GARDENS RESIDENTS LIMITED
Company number 02423194
- Company Overview for WATERMEAD GARDENS RESIDENTS LIMITED (02423194)
- Filing history for WATERMEAD GARDENS RESIDENTS LIMITED (02423194)
- People for WATERMEAD GARDENS RESIDENTS LIMITED (02423194)
- Registers for WATERMEAD GARDENS RESIDENTS LIMITED (02423194)
- More for WATERMEAD GARDENS RESIDENTS LIMITED (02423194)
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) |
---|---|---|---|
06 Aug 2020 | CS01 | Confirmation statement made on 6 August 2020 with updates | |
06 Aug 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Aug 2019 | CS01 | Confirmation statement made on 21 August 2019 with updates | |
21 Aug 2019 | AA | Micro company accounts made up to 31 December 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 15 August 2018 with updates | |
15 Aug 2018 | AA | Micro company accounts made up to 31 December 2017 | |
08 Sep 2017 | CS01 | Confirmation statement made on 24 August 2017 with updates | |
08 Sep 2017 | AP01 | Appointment of Ms Jane Catherine Zeyss as a director on 7 September 2017 | |
01 Sep 2017 | AA | Micro company accounts made up to 31 December 2016 | |
26 Aug 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
26 Aug 2016 | CS01 | Confirmation statement made on 24 August 2016 with updates | |
01 Oct 2015 | CH03 | Secretary's details changed for Andrew John Duckworth on 1 January 2015 | |
24 Aug 2015 | AR01 |
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
|
|
24 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
24 Aug 2015 | AD01 | Registered office address changed from 7 Pipit Walk Aylesbury Bucks HP19 0GG to 10 Pipit Gardens Aylesbury Buckinghamshire HP19 0GF on 24 August 2015 | |
24 Aug 2015 | CH01 | Director's details changed for Brian John Donnelly on 1 January 2015 | |
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
11 Sep 2014 | AR01 |
Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
|
|
26 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
|
|
31 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
28 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
01 Dec 2011 | AP01 | Appointment of Brian John Donnelly as a director | |
01 Dec 2011 | AP03 | Appointment of Andrew John Duckworth as a secretary | |
01 Dec 2011 | AD01 | Registered office address changed from 3 Pipit Walk Aylesbury Bucks HP19 0GG on 1 December 2011 |