WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED
Company number 03025492
- Company Overview for WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED (03025492)
- Filing history for WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED (03025492)
- People for WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED (03025492)
- More for WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED (03025492)
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 Feb 2019 | CS01 | Confirmation statement made on 2 February 2019 with no updates | |
28 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
31 Oct 2018 | AP01 | Appointment of Mr William Robert Saville as a director on 19 October 2018 | |
31 Oct 2018 | TM01 | Termination of appointment of Margaret Jeanne Wyatt as a director on 19 October 2018 | |
09 Feb 2018 | CS01 | Confirmation statement made on 2 February 2018 with no updates | |
05 Feb 2018 | PSC01 | Notification of Emilia Katherine Auld Carey as a person with significant control on 14 November 2017 | |
14 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 Nov 2017 | AD01 | Registered office address changed from 6 Harding Close Waterbeach Cambridge CB25 9RH England to 5 Harding Close Waterbeach Cambridge CB25 9RH on 4 November 2017 | |
30 Jun 2017 | PSC07 | Cessation of Saimon Thomas Clark as a person with significant control on 16 February 2017 | |
16 Mar 2017 | AP01 | Appointment of Miss Rachel Marie Tracey as a director on 15 March 2017 | |
15 Feb 2017 | AP03 | Appointment of Miss Emilia Katherine Carey as a secretary on 11 February 2017 | |
15 Feb 2017 | TM01 | Termination of appointment of Saimon Thomas Clark as a director on 11 February 2017 | |
15 Feb 2017 | TM02 | Termination of appointment of Saimon Thomas Clark as a secretary on 11 February 2017 | |
02 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
24 Jan 2017 | AP01 | Appointment of Ms Emilia Katherine Carey as a director on 15 January 2017 | |
24 Jan 2017 | TM01 | Termination of appointment of James Andrew Hockney as a director on 14 January 2017 | |
07 Dec 2016 | CH01 | Director's details changed for Margaret Jeanne Wyatt on 30 November 2016 | |
08 Nov 2016 | AA | Total exemption full accounts made up to 28 February 2016 | |
02 Feb 2016 | AR01 | Annual return made up to 2 February 2016 no member list | |
07 Nov 2015 | AA | Total exemption full accounts made up to 28 February 2015 | |
24 Mar 2015 | AP01 | Appointment of Margaret Jeanne Wyatt as a director on 13 February 2015 | |
13 Feb 2015 | AD01 | Registered office address changed from C/O Richard Calver 59 Sollershott Hall Sollershott East Letchworth Garden City Hertfordshire SG6 3PW to 6 Harding Close Waterbeach Cambridge CB25 9RH on 13 February 2015 | |
13 Feb 2015 | TM01 | Termination of appointment of Richard Ivan Calver as a director on 13 February 2015 | |
10 Feb 2015 | TM02 | Termination of appointment of Richard Ivan Calver as a secretary on 10 February 2015 | |
10 Feb 2015 | AP03 | Appointment of Mr Saimon Thomas Clark as a secretary on 10 February 2015 |