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) |
---|---|---|---|
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
|
|
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
|
|
14 Oct 2013 | AR01 |
Annual return made up to 23 August 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
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 |