WATERSIDE RESIDENTS (WATERMEAD) LIMITED
Company number 02862318
- Company Overview for WATERSIDE RESIDENTS (WATERMEAD) LIMITED (02862318)
- Filing history for WATERSIDE RESIDENTS (WATERMEAD) LIMITED (02862318)
- People for WATERSIDE RESIDENTS (WATERMEAD) LIMITED (02862318)
- More for WATERSIDE RESIDENTS (WATERMEAD) LIMITED (02862318)
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 |