Advanced company searchLink opens in new window

THE WATER TOWER MANAGEMENT COMPANY (CHARTHAM) LIMITED

Company number 05661696

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)
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
25 Sep 2019 AP03 Appointment of Mrs Tracy Marion O'toole as a secretary on 1 September 2019
25 Sep 2019 AD01 Registered office address changed from James Pilcher House 49-50 Windmill Street Gravesend Kent DA12 1BG to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 25 September 2019
25 Sep 2019 TM02 Termination of appointment of Caxtons Commercial Limited as a secretary on 1 September 2019
23 Nov 2018 CS01 Confirmation statement made on 22 November 2018 with no updates
27 Sep 2018 AA Micro company accounts made up to 31 December 2017
19 Jun 2018 TM01 Termination of appointment of Aaron John Harlow as a director on 23 November 2017
24 Nov 2017 CS01 Confirmation statement made on 22 November 2017 with updates
24 Nov 2017 TM01 Termination of appointment of Michael George Edward Howell as a director on 1 January 2017
27 Sep 2017 AA Micro company accounts made up to 31 December 2016
06 Mar 2017 AP01 Appointment of Mr Terence Sidney Brown as a director on 6 March 2017
19 Jan 2017 CS01 Confirmation statement made on 22 November 2016 with updates
18 Oct 2016 AP01 Appointment of Mr Harlow Aaron John Harlow as a director on 7 October 2016
17 Aug 2016 TM01 Termination of appointment of Glen Arthur Wells as a director on 24 June 2016
16 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 AR01 Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 10
22 Apr 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jan 2015 AR01 Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 10
17 Jul 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 10
26 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 22 November 2012 with full list of shareholders
27 Nov 2012 TM02 Termination of appointment of Kent Gateway Block Management Limited as a secretary
25 Sep 2012 AD01 Registered office address changed from C/O C/O Kent Gateway Fort Pitt House New Road Rochester Kent ME1 1DX United Kingdom on 25 September 2012
25 Sep 2012 AP04 Appointment of Caxtons Commercial Limited as a secretary