Advanced company searchLink opens in new window

WATERBEACH NO. 2 MANAGEMENT COMPANY LIMITED

Company number 03025492

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)
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