- Company Overview for CONISTON WATER LTD (04356413)
- Filing history for CONISTON WATER LTD (04356413)
- People for CONISTON WATER LTD (04356413)
- More for CONISTON WATER LTD (04356413)
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) |
---|---|---|---|
13 Dec 2024 | CS01 | Confirmation statement made on 8 December 2024 with no updates | |
15 Oct 2024 | AA | Total exemption full accounts made up to 31 January 2024 | |
23 Aug 2024 | AD01 | Registered office address changed from PO Box 4385 04356413 - Companies House Default Address Cardiff CF14 8LH to Dept 4220a 43 Owston Road Carcroft Doncaster DN6 8DA on 23 August 2024 | |
31 Mar 2024 | RP05 | Registered office address changed to PO Box 4385, 04356413 - Companies House Default Address, Cardiff, CF14 8LH on 31 March 2024 | |
20 Jan 2024 | CS01 | Confirmation statement made on 8 December 2023 with updates | |
27 Oct 2023 | AA | Total exemption full accounts made up to 31 January 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Lee Francis Moore as a director on 6 April 2023 | |
24 Apr 2023 | TM01 | Termination of appointment of Mark Craig as a director on 6 April 2023 | |
24 Apr 2023 | TM02 | Termination of appointment of Vistra Cosec Limited as a secretary on 6 April 2023 | |
04 Apr 2023 | AP01 | Appointment of Ms Shirley Mary Elizabeth as a director on 22 December 2022 | |
31 Jan 2023 | CS01 | Confirmation statement made on 18 January 2023 with updates | |
13 Jan 2023 | AD01 | Registered office address changed from Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom to Dept 4220a 43 Owston Road Carcroft Doncaster DN6 8DA on 13 January 2023 | |
31 Oct 2022 | AD01 | Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 31 October 2022 | |
13 Oct 2022 | AA | Total exemption full accounts made up to 31 January 2022 | |
07 Feb 2022 | AA | Total exemption full accounts made up to 31 January 2021 | |
20 Jan 2022 | CS01 | Confirmation statement made on 18 January 2022 with no updates | |
10 Dec 2021 | TM01 | Termination of appointment of Marisol Marsh as a director on 1 December 2021 | |
10 Dec 2021 | AP01 | Appointment of Mr Lee Francis Moore as a director on 1 December 2021 | |
30 Jan 2021 | AA | Total exemption full accounts made up to 31 January 2020 | |
19 Jan 2021 | CS01 | Confirmation statement made on 18 January 2021 with no updates | |
29 Jan 2020 | CS01 | Confirmation statement made on 18 January 2020 with no updates | |
01 Nov 2019 | AP01 | Appointment of Mrs Marisol Marsh as a director on 1 November 2019 | |
01 Nov 2019 | TM01 | Termination of appointment of Evia Mary Soussi as a director on 1 November 2019 | |
29 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
14 Jun 2019 | AP01 | Appointment of Mr Mark Craig as a director on 14 June 2019 |