WATERSIDE (MAIDENHEAD) RESIDENTS LIMITED
Company number 03025011
- Company Overview for WATERSIDE (MAIDENHEAD) RESIDENTS LIMITED (03025011)
- Filing history for WATERSIDE (MAIDENHEAD) RESIDENTS LIMITED (03025011)
- People for WATERSIDE (MAIDENHEAD) RESIDENTS LIMITED (03025011)
- Registers for WATERSIDE (MAIDENHEAD) RESIDENTS LIMITED (03025011)
- More for WATERSIDE (MAIDENHEAD) RESIDENTS LIMITED (03025011)
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) |
---|---|---|---|
24 Nov 2024 | AA | Micro company accounts made up to 29 February 2024 | |
22 Feb 2024 | CS01 | Confirmation statement made on 22 February 2024 with updates | |
10 Jan 2024 | AA | Micro company accounts made up to 28 February 2023 | |
08 Mar 2023 | CS01 | Confirmation statement made on 22 February 2023 with updates | |
08 Mar 2023 | AP01 | Appointment of Mrs Patricia Ann Billington as a director on 1 July 2022 | |
08 Mar 2023 | AD03 | Register(s) moved to registered inspection location 37 Ray Mill Road East Maidenhead SL6 8SW | |
09 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
08 Mar 2022 | CS01 | Confirmation statement made on 22 February 2022 with updates | |
21 Feb 2022 | TM01 | Termination of appointment of Cosimo Damiano Turroturro as a director on 21 February 2022 | |
19 Sep 2021 | AA | Micro company accounts made up to 28 February 2021 | |
22 Apr 2021 | CS01 | Confirmation statement made on 22 February 2021 with no updates | |
24 Feb 2021 | AA | Micro company accounts made up to 29 February 2020 | |
02 Mar 2020 | CS01 | Confirmation statement made on 22 February 2020 with updates | |
13 Sep 2019 | AA | Micro company accounts made up to 28 February 2019 | |
03 Mar 2019 | CS01 | Confirmation statement made on 22 February 2019 with no updates | |
17 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
12 Nov 2018 | PSC01 | Notification of Richard M'crystal as a person with significant control on 1 March 2017 | |
23 Jun 2018 | PSC09 | Withdrawal of a person with significant control statement on 23 June 2018 | |
25 Feb 2018 | CS01 | Confirmation statement made on 22 February 2018 with updates | |
25 Feb 2018 | AD01 | Registered office address changed from Lakeside House 33 Ray Mill Road East Maidenhead Berkshire SL6 8SW to 37 Ray Mill Road East Maidenhead SL6 8SW on 25 February 2018 | |
08 Jul 2017 | AP01 | Appointment of Mr Bernard Cyrill Morris as a director on 1 July 2017 | |
01 May 2017 | TM02 | Termination of appointment of Colin Malcolm Fletcher as a secretary on 1 April 2017 | |
01 May 2017 | AA | Micro company accounts made up to 28 February 2017 | |
03 Apr 2017 | AD03 | Register(s) moved to registered inspection location 37 Ray Mill Road East Maidenhead SL6 8SW | |
02 Apr 2017 | AD02 | Register inspection address has been changed to 37 Ray Mill Road East Maidenhead SL6 8SW |