- Company Overview for WATERSIDE HOTELS LIMITED (04683522)
- Filing history for WATERSIDE HOTELS LIMITED (04683522)
- People for WATERSIDE HOTELS LIMITED (04683522)
- Charges for WATERSIDE HOTELS LIMITED (04683522)
- More for WATERSIDE HOTELS LIMITED (04683522)
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) |
---|---|---|---|
08 Oct 2024 | CS01 | Confirmation statement made on 8 October 2024 with updates | |
26 Mar 2024 | AA | Total exemption full accounts made up to 30 June 2023 | |
24 Oct 2023 | CS01 | Confirmation statement made on 13 October 2023 with updates | |
11 May 2023 | AP01 | Appointment of Miss Camila Debbage as a director on 11 May 2023 | |
23 Mar 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
04 Nov 2022 | CS01 | Confirmation statement made on 21 October 2022 with updates | |
23 Sep 2022 | PSC04 | Change of details for Mrs Wendy Timewell as a person with significant control on 23 September 2022 | |
29 Mar 2022 | AA | Unaudited abridged accounts made up to 30 June 2021 | |
26 Oct 2021 | CS01 | Confirmation statement made on 21 October 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
21 Oct 2020 | CS01 | Confirmation statement made on 21 October 2020 with updates | |
21 Oct 2020 | TM01 | Termination of appointment of Camila Debbage as a director on 21 October 2020 | |
24 Mar 2020 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
09 Mar 2020 | CS01 | Confirmation statement made on 3 March 2020 with no updates | |
23 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
23 Mar 2019 | CS01 | Confirmation statement made on 3 March 2019 with no updates | |
23 May 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
22 May 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 May 2018 | CS01 | Confirmation statement made on 3 March 2018 with no updates | |
03 Mar 2018 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
13 Mar 2017 | CS01 | Confirmation statement made on 3 March 2017 with updates | |
10 Mar 2017 | AP01 | Appointment of Miss Camila Debbage as a director on 1 March 2017 | |
01 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
19 Aug 2016 | AD01 | Registered office address changed from 74 Norwich Road Wroxham Norwich NR12 8RX England to Hotel Wroxham Riverside Centre Hoveton Norwich NR12 8AJ on 19 August 2016 | |
11 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 |