THE WATER TOWER MANAGEMENT COMPANY (CHARTHAM) LIMITED
Company number 05661696
- Company Overview for THE WATER TOWER MANAGEMENT COMPANY (CHARTHAM) LIMITED (05661696)
- Filing history for THE WATER TOWER MANAGEMENT COMPANY (CHARTHAM) LIMITED (05661696)
- People for THE WATER TOWER MANAGEMENT COMPANY (CHARTHAM) LIMITED (05661696)
- More for THE WATER TOWER MANAGEMENT COMPANY (CHARTHAM) LIMITED (05661696)
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
|
|
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
|
|
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
|
|
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 |