WATERGATE ASSET MANAGEMENT LIMITED
Company number 03366656
- Company Overview for WATERGATE ASSET MANAGEMENT LIMITED (03366656)
- Filing history for WATERGATE ASSET MANAGEMENT LIMITED (03366656)
- People for WATERGATE ASSET MANAGEMENT LIMITED (03366656)
- More for WATERGATE ASSET MANAGEMENT LIMITED (03366656)
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) |
---|---|---|---|
15 Jan 2025 | AA | Total exemption full accounts made up to 30 June 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
16 May 2024 | CS01 | Confirmation statement made on 1 May 2024 with no updates | |
11 Apr 2024 | AD01 | Registered office address changed from Brynford House 21 Brynford Street Holywell Flintshire CH8 7rd to 24 Nicholas Street Chester CH1 2AU on 11 April 2024 | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
11 May 2023 | CS01 | Confirmation statement made on 1 May 2023 with updates | |
16 May 2022 | CS01 | Confirmation statement made on 1 May 2022 with updates | |
03 Mar 2022 | AA | Total exemption full accounts made up to 30 June 2021 | |
30 Jun 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
19 May 2021 | CS01 | Confirmation statement made on 1 May 2021 with updates | |
08 Jul 2020 | CS01 | Confirmation statement made on 7 May 2020 with no updates | |
31 Mar 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 Sep 2019 | TM02 | Termination of appointment of Gardner Corporate Services Limited as a secretary on 19 September 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 7 May 2019 with no updates | |
11 Dec 2018 | AA | Total exemption full accounts made up to 30 June 2018 | |
15 May 2018 | CS01 | Confirmation statement made on 7 May 2018 with no updates | |
19 Dec 2017 | AA | Total exemption full accounts made up to 30 June 2017 | |
31 May 2017 | CS01 | Confirmation statement made on 7 May 2017 with updates | |
15 May 2017 | CH01 | Director's details changed for Mr James Malcolm Baucher on 1 May 2017 | |
15 May 2017 | CH01 | Director's details changed for Mr James Malcolm Baucher on 1 May 2017 | |
24 Nov 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 7 May 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
26 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
|
|
30 Apr 2015 | CH04 | Secretary's details changed for Gardner Corporate Services Limited on 20 October 2014 |