WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED
Company number 04292160
- Company Overview for WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED (04292160)
- Filing history for WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED (04292160)
- People for WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED (04292160)
- More for WATERSMEET PROPERTY MANAGEMENT COMPANY LIMITED (04292160)
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) |
---|---|---|---|
25 Sep 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
09 May 2013 | CH01 | Director's details changed for Sarah Shorten on 1 May 2013 | |
03 Mar 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
26 Sep 2012 | AR01 | Annual return made up to 24 September 2012 with full list of shareholders | |
25 Sep 2012 | CH03 | Secretary's details changed for Mr Nicholas Jeremy Drummond Lidstone on 24 September 2012 | |
25 Sep 2012 | CH01 | Director's details changed for Mr Nicholas Jeremy Drummond Lidstone on 24 September 2012 | |
18 Jun 2012 | AD01 | Registered office address changed from , 24 High Street, Melbourn, Royston, Hertfordshire, SG8 6DZ, United Kingdom on 18 June 2012 | |
31 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
27 Sep 2011 | AR01 | Annual return made up to 24 September 2011 with full list of shareholders | |
27 Feb 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 24 September 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Mrs Barbara Violet Knight on 24 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Christopher George Holleworth on 24 September 2010 | |
14 Oct 2010 | CH01 | Director's details changed for Mr Nicholas Jeremy Drummond Lidstone on 24 September 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
25 Sep 2009 | 363a | Return made up to 24/09/09; full list of members | |
25 Sep 2009 | 288b | Appointment terminated secretary christopher holleworth | |
02 Jul 2009 | AA | Total exemption full accounts made up to 30 September 2008 | |
25 Jun 2009 | 288a | Secretary appointed mr nicholas jeremy lidstone | |
25 Jun 2009 | 287 | Registered office changed on 25/06/2009 from, 176 hinckley road, earl shilton, leicester, LE9 7LE | |
19 May 2009 | 288a | Director appointed mr nicholas jeremy drummond lidstone | |
11 May 2009 | 288c | Director's change of particulars / barbara knight / 31/01/2009 | |
11 May 2009 | 288b | Appointment terminated director john smith | |
29 Sep 2008 | 363a | Return made up to 24/09/08; full list of members | |
09 Jul 2008 | AA | Total exemption full accounts made up to 30 September 2007 |