LAKESIDE WATER AND BUILDING SERVICES LIMITED
Company number 03631827
- Company Overview for LAKESIDE WATER AND BUILDING SERVICES LIMITED (03631827)
- Filing history for LAKESIDE WATER AND BUILDING SERVICES LIMITED (03631827)
- People for LAKESIDE WATER AND BUILDING SERVICES LIMITED (03631827)
- Charges for LAKESIDE WATER AND BUILDING SERVICES LIMITED (03631827)
- More for LAKESIDE WATER AND BUILDING SERVICES LIMITED (03631827)
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) |
---|---|---|---|
20 Dec 2024 | AP01 | Appointment of Mr Guy William Hadland as a director on 17 December 2024 | |
16 Dec 2024 | TM01 | Termination of appointment of Neil Edward Tod as a director on 13 December 2024 | |
17 Nov 2024 | MA | Memorandum and Articles of Association | |
17 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
30 Jul 2024 | CS01 | Confirmation statement made on 30 July 2024 with updates | |
07 Apr 2024 | MA | Memorandum and Articles of Association | |
07 Apr 2024 | RESOLUTIONS |
Resolutions
|
|
25 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
21 Mar 2024 | AD01 | Registered office address changed from Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ England to Unit 6, Enterprise Court, Eagle Business Park Falcon Way Yaxley Peterborough Cambridgeshire PE7 3GR on 21 March 2024 | |
15 Mar 2024 | AA01 | Current accounting period extended from 31 December 2024 to 31 March 2025 | |
13 Mar 2024 | AP03 | Appointment of Mrs Gemma Eagle as a secretary on 7 March 2024 | |
13 Mar 2024 | PSC07 | Cessation of John Knighton as a person with significant control on 7 March 2024 | |
13 Mar 2024 | PSC07 | Cessation of Gita Blackall as a person with significant control on 7 March 2024 | |
11 Mar 2024 | PSC02 | Notification of Severn Trent Services Operations Uk Limited as a person with significant control on 7 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mr Neil Edward Tod as a director on 7 March 2024 | |
11 Mar 2024 | AP01 | Appointment of Mr John Paul Swinburne as a director on 7 March 2024 | |
11 Mar 2024 | AD01 | Registered office address changed from Unit 6 Enterprise Court Eagle Business Park Falcon Way Yaxley Cambridgeshire PE7 3GR to Severn Trent Centre 2 st John's Street Coventry West Midlands CV1 2LZ on 11 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Elaine Margaret Knighton as a director on 7 March 2024 | |
11 Mar 2024 | TM02 | Termination of appointment of Elaine Margaret Knighton as a secretary on 7 March 2024 | |
11 Mar 2024 | TM01 | Termination of appointment of Jonathan David Blackall as a director on 7 March 2024 | |
11 Mar 2024 | PSC07 | Cessation of Elaine Margaret Knighton as a person with significant control on 7 March 2024 | |
11 Mar 2024 | PSC07 | Cessation of Jonathan David Blackall as a person with significant control on 7 March 2024 | |
01 Nov 2023 | MR04 | Satisfaction of charge 1 in full | |
28 Sep 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
15 Sep 2023 | CS01 | Confirmation statement made on 1 September 2023 with no updates |