WATERSIDE MEWS MANAGEMENT COMPANY (WALSDEN) LIMITED
Company number 05190183
- Company Overview for WATERSIDE MEWS MANAGEMENT COMPANY (WALSDEN) LIMITED (05190183)
- Filing history for WATERSIDE MEWS MANAGEMENT COMPANY (WALSDEN) LIMITED (05190183)
- People for WATERSIDE MEWS MANAGEMENT COMPANY (WALSDEN) LIMITED (05190183)
- More for WATERSIDE MEWS MANAGEMENT COMPANY (WALSDEN) LIMITED (05190183)
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) |
---|---|---|---|
09 Aug 2024 | AA | Micro company accounts made up to 31 July 2024 | |
05 Aug 2024 | AP03 | Appointment of Miss Catherine Mary Henrietta Pollock as a secretary on 5 August 2024 | |
19 Jul 2024 | CS01 | Confirmation statement made on 19 July 2024 with no updates | |
05 Apr 2024 | AA | Micro company accounts made up to 31 July 2023 | |
29 Nov 2023 | AP01 | Appointment of Mrs Julia Clare Harling as a director on 25 September 2023 | |
07 Sep 2023 | CS01 | Confirmation statement made on 27 July 2023 with no updates | |
03 Aug 2023 | AD01 | Registered office address changed from , 29 st Annes Road West Lytham St Annes, Lancashire, FY8 1SB, United Kingdom to 122 Summit Summit Littleborough OL15 9QX on 3 August 2023 | |
31 Jul 2023 | TM02 | Termination of appointment of Homestead Consultancy Services Limited as a secretary on 31 July 2023 | |
12 Jul 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
06 Jul 2023 | CH01 | Director's details changed for Ms Julia Harling on 26 June 2023 | |
29 Jun 2023 | TM01 | Termination of appointment of John Peter Brooks as a director on 27 January 2023 | |
28 Jun 2023 | TM02 | Termination of appointment of Lee Grayshan as a secretary on 27 January 2023 | |
27 Jun 2023 | CH01 | Director's details changed for Ms Julia Harling on 26 June 2023 | |
26 Jun 2023 | AP01 | Notice of removal of a director | |
02 Aug 2022 | CS01 | Confirmation statement made on 27 July 2022 with updates | |
15 Jul 2022 | TM01 | Termination of appointment of John Paul Brooks as a director on 11 July 2022 | |
14 Jun 2022 | AD01 | Registered office address changed from , 5 Townley Road, Milnrow, Rochdale, Lancashire, OL16 3EN to 29 st Annes Road West Lytham St Annes Lancashire FY8 1SB on 14 June 2022 | |
14 Jun 2022 | AP04 | Appointment of Homestead Consultancy Services Limited as a secretary on 1 June 2022 | |
11 Mar 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
04 Aug 2021 | CS01 | Confirmation statement made on 27 July 2021 with no updates | |
25 Feb 2021 | AA | Total exemption full accounts made up to 31 July 2020 | |
22 Feb 2021 | TM01 | Termination of appointment of Ann Cooper as a director on 22 February 2021 | |
31 Jul 2020 | CS01 | Confirmation statement made on 27 July 2020 with no updates | |
05 Feb 2020 | AA | Total exemption full accounts made up to 31 July 2019 | |
02 Sep 2019 | CS01 | Confirmation statement made on 27 July 2019 with no updates |