WATERMARK (BRENTFORD) MANAGEMENT LIMITED
Company number 04627887
- Company Overview for WATERMARK (BRENTFORD) MANAGEMENT LIMITED (04627887)
- Filing history for WATERMARK (BRENTFORD) MANAGEMENT LIMITED (04627887)
- People for WATERMARK (BRENTFORD) MANAGEMENT LIMITED (04627887)
- More for WATERMARK (BRENTFORD) MANAGEMENT LIMITED (04627887)
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) |
---|---|---|---|
03 Jan 2025 | CS01 | Confirmation statement made on 3 January 2025 with no updates | |
23 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
06 Jun 2024 | TM01 | Termination of appointment of Jean-Charles Guillemin as a director on 16 May 2024 | |
03 Jan 2024 | CS01 | Confirmation statement made on 3 January 2024 with no updates | |
11 Dec 2023 | TM02 | Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 7 December 2023 | |
11 Dec 2023 | AP04 | Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023 | |
09 Nov 2023 | CH04 | Secretary's details changed for Blenheims Estate and Asset Management Limited on 9 November 2023 | |
19 May 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
19 Jan 2023 | AD01 | Registered office address changed from 15 Young Street, Second Floor London W8 5EH to Queensway House Queensway New Milton Hampshire BH25 5NR on 19 January 2023 | |
10 Jan 2023 | CS01 | Confirmation statement made on 3 January 2023 with no updates | |
25 Jul 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
04 Jan 2022 | CS01 | Confirmation statement made on 3 January 2022 with no updates | |
02 Sep 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
08 Jan 2021 | CS01 | Confirmation statement made on 3 January 2021 with no updates | |
15 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
03 Jan 2020 | CS01 | Confirmation statement made on 3 January 2020 with no updates | |
13 Mar 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
03 Jan 2019 | CS01 | Confirmation statement made on 3 January 2019 with no updates | |
25 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
03 Apr 2018 | TM01 | Termination of appointment of Catherine Victoria Causer as a director on 22 March 2018 | |
03 Jan 2018 | CS01 | Confirmation statement made on 3 January 2018 with no updates | |
01 Nov 2017 | CH01 | Director's details changed for Mr Philip George Wright on 1 November 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Christopher William Roberts on 1 November 2017 | |
01 Nov 2017 | CH01 | Director's details changed for Catherine Victoria Causer on 1 November 2017 | |
16 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 |