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)
22 Oct 2017 CS01 Confirmation statement made on 23 August 2017 with updates
02 Feb 2017 AA Accounts for a dormant company made up to 24 June 2016
23 Jan 2017 TM01 Termination of appointment of Alan Paul Robins as a director on 23 January 2017
08 Sep 2016 CS01 Confirmation statement made on 23 August 2016 with updates
03 Mar 2016 AD01 Registered office address changed from C/O C/O Accountsco 1 Purley Place London N1 1QA to C/O Integrity Property Management Ltd Unit 18a Orbital 25 Business Park Dwight Road Watford WD18 9DA on 3 March 2016
03 Mar 2016 AA Accounts for a dormant company made up to 24 June 2015
25 Sep 2015 AR01 Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2,100
25 Sep 2014 AA Accounts for a dormant company made up to 24 June 2014
16 Sep 2014 AR01 Annual return made up to 23 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 2,100
14 Oct 2013 AR01 Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
  • GBP 2,100
14 Oct 2013 AD01 Registered office address changed from C/O Accountsco 1 Purley Place London N1 1QA England on 14 October 2013
11 Sep 2013 AA Total exemption full accounts made up to 24 June 2013
02 Jul 2013 AD01 Registered office address changed from C/O Watersmeet Chartered Surveyors Unit 1 the Courtyard Milton Road Aylesbury Bucks HP21 7LZ United Kingdom on 2 July 2013
28 Jun 2013 CH04 Secretary's details changed
14 Mar 2013 AP01 Appointment of Mr Alan Paul Robins as a director
12 Oct 2012 AA Total exemption small company accounts made up to 24 June 2012
29 Aug 2012 AR01 Annual return made up to 23 August 2012 with full list of shareholders
29 Aug 2012 TM02 Termination of appointment of Lindsay Properties T/a Watersmeet Chartered Surveyors as a secretary
28 Aug 2012 TM01 Termination of appointment of Jacqueline Verney as a director
28 Aug 2012 TM01 Termination of appointment of Jacqueline Verney as a director
28 Aug 2012 TM02 Termination of appointment of Lindsay Properties T/a Watersmeet Chartered Surveyors as a secretary
29 Mar 2012 AP01 Appointment of Ms Maria Gessner as a director
10 Feb 2012 AP01 Appointment of Mr Gary Hawkins as a director
07 Feb 2012 TM01 Termination of appointment of Steven Sparshott as a director
22 Dec 2011 AA Total exemption small company accounts made up to 24 June 2011