Advanced company searchLink opens in new window

WATERSIDE RESIDENTS (WATERMEAD) LIMITED

Company number 02862318

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)
04 Sep 2024 CS01 Confirmation statement made on 23 August 2024 with updates
06 Sep 2023 CS01 Confirmation statement made on 23 August 2023 with updates
04 Jul 2023 AA Micro company accounts made up to 24 June 2023
09 Mar 2023 AA Micro company accounts made up to 24 June 2022
28 Sep 2022 AD01 Registered office address changed from The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP England to C/O Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard LU7 9GU on 28 September 2022
28 Sep 2022 CH04 Secretary's details changed for Neil Douglas Block Management Limited on 21 September 2022
05 Sep 2022 CS01 Confirmation statement made on 23 August 2022 with updates
06 Sep 2021 CS01 Confirmation statement made on 23 August 2021 with updates
02 Aug 2021 AA Micro company accounts made up to 24 June 2021
15 Sep 2020 TM01 Termination of appointment of Steven Arthur Wragg as a director on 15 September 2020
15 Sep 2020 CS01 Confirmation statement made on 23 August 2020 with updates
17 Jul 2020 AA Micro company accounts made up to 24 June 2020
03 Feb 2020 AA Micro company accounts made up to 24 June 2019
06 Sep 2019 CS01 Confirmation statement made on 23 August 2019 with updates
09 Jan 2019 AP01 Appointment of Mr Kenneth George Morgan as a director on 1 January 2019
12 Dec 2018 AP04 Appointment of Neil Douglas Block Management Limited as a secretary on 1 December 2018
12 Dec 2018 TM02 Termination of appointment of Bennett Clarke & James Limited as a secretary on 1 December 2018
12 Dec 2018 AD01 Registered office address changed from Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS England to The Dutch Barn Manor Farm Courtyard Manor Road Rowsham HP22 4QP on 12 December 2018
15 Nov 2018 AA Micro company accounts made up to 24 June 2018
23 Oct 2018 CS01 Confirmation statement made on 23 August 2018 with no updates
01 Oct 2018 TM01 Termination of appointment of Maria Gessner as a director on 1 October 2018
13 Aug 2018 AP04 Appointment of Bennett Clarke & James Limited as a secretary on 17 July 2018
13 Aug 2018 TM02 Termination of appointment of Integrity Property Management Ltd as a secretary on 17 July 2018
25 Apr 2018 AD01 Registered office address changed from C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA England to Bennett Clarke & James 5 Carlton House Mere Green Road Sutton Coldfield B75 5BS on 25 April 2018
08 Feb 2018 AA Micro company accounts made up to 24 June 2017