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)
06 Feb 2015 AR01 Annual return made up to 2 February 2015 no member list
12 Dec 2014 AD01 Registered office address changed from 4 Harding Close Waterbeach Cambridge CB25 9RH to C/O Richard Calver 59 Sollershott Hall Sollershott East Letchworth Garden City Hertfordshire SG6 3PW on 12 December 2014
12 Dec 2014 CH03 Secretary's details changed for Dr Richard Ivan Calver on 20 October 2014
20 Oct 2014 AA Total exemption full accounts made up to 28 February 2014
14 Oct 2014 CH01 Director's details changed for Evelyn Lesley Fowler on 14 October 2014
10 Feb 2014 AR01 Annual return made up to 2 February 2014 no member list
23 Oct 2013 AA Total exemption full accounts made up to 28 February 2013
07 Feb 2013 AR01 Annual return made up to 2 February 2013 no member list
02 Nov 2012 AA Total exemption full accounts made up to 28 February 2012
03 Feb 2012 AR01 Annual return made up to 2 February 2012 no member list
03 Feb 2012 CH01 Director's details changed for Councillor James Andrew Hockney on 1 December 2011
02 Nov 2011 AA Total exemption full accounts made up to 28 February 2011
02 Feb 2011 AR01 Annual return made up to 2 February 2011 no member list
02 Nov 2010 AA Total exemption full accounts made up to 28 February 2010
21 Oct 2010 AP01 Appointment of Saimon Thomas Clark as a director
13 Oct 2010 AD01 Registered office address changed from 6 Harding Close Waterbeach Cambridge CB25 9RH on 13 October 2010
13 Oct 2010 TM01 Termination of appointment of Hazel Law as a director
22 Sep 2010 AP03 Appointment of Dr Richard Ivan Calver as a secretary
21 Sep 2010 TM02 Termination of appointment of Hazel Law as a secretary
10 Feb 2010 AR01 Annual return made up to 8 February 2010 no member list
10 Feb 2010 CH01 Director's details changed for Evelyn Lesley Fowler on 9 February 2010
10 Feb 2010 CH01 Director's details changed for Hazel Law on 9 February 2010
10 Feb 2010 CH01 Director's details changed for Mr James Andrew Hockney on 9 February 2010
10 Feb 2010 CH01 Director's details changed for Dr Richard Ivan Calver on 9 February 2010
08 Dec 2009 AA Total exemption full accounts made up to 28 February 2009