Advanced company searchLink opens in new window

WATERFORD GATE (FAIRFORD LEYS) MANAGEMENT COMPANY LIMITED

Company number 05629330

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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 Jun 2018 CS01 Confirmation statement made on 12 June 2018 with no updates
18 Jan 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jun 2017 CS01 Confirmation statement made on 12 June 2017 with updates
08 Jun 2017 CS01 Confirmation statement made on 7 June 2017 with updates
11 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
09 Jan 2017 AA Accounts for a dormant company made up to 31 December 2016
05 Aug 2016 AA Accounts for a dormant company made up to 31 December 2015
29 Mar 2016 TM01 Termination of appointment of John Michael Malget as a director on 12 March 2016
18 Jan 2016 AR01 Annual return made up to 12 January 2016 no member list
02 Dec 2015 AP01 Appointment of Mrs Penelope Helen Miles as a director on 26 November 2015
16 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jan 2015 AR01 Annual return made up to 12 January 2015 no member list
09 Oct 2014 TM01 Termination of appointment of Christopher Nicholas Jackson as a director on 9 October 2014
24 Sep 2014 AA Accounts for a dormant company made up to 31 December 2013
20 Jun 2014 TM01 Termination of appointment of William Masini as a director
17 Jan 2014 AR01 Annual return made up to 12 January 2014 no member list
21 Nov 2013 AR01 Annual return made up to 21 November 2013 no member list
18 Apr 2013 CH01 Director's details changed for Dr John Michael Malget on 11 April 2013
18 Apr 2013 AP01 Appointment of Mr Christopher Nicholas Jackson as a director
18 Apr 2013 AP04 Appointment of Hertford Company Secretaries Limited as a secretary
27 Feb 2013 AA Accounts for a dormant company made up to 31 December 2012
02 Jan 2013 AD01 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU on 2 January 2013
02 Jan 2013 TM02 Termination of appointment of Kelly Hobbs as a secretary
02 Jan 2013 TM02 Termination of appointment of Crabtree Pm Limited as a secretary
23 Nov 2012 AR01 Annual return made up to 21 November 2012 no member list