- Company Overview for WATERSIDE APARTMENTS LIMITED (06327646)
- Filing history for WATERSIDE APARTMENTS LIMITED (06327646)
- People for WATERSIDE APARTMENTS LIMITED (06327646)
- Charges for WATERSIDE APARTMENTS LIMITED (06327646)
- More for WATERSIDE APARTMENTS LIMITED (06327646)
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) |
---|---|---|---|
12 Dec 2019 | MR04 | Satisfaction of charge 063276460001 in full | |
10 Sep 2019 | PSC04 | Change of details for Thomas George Atchison as a person with significant control on 30 July 2019 | |
10 Sep 2019 | CS01 | Confirmation statement made on 30 July 2019 with updates | |
10 Sep 2019 | PSC05 | Change of details for National Corporate Housing Uk Limited as a person with significant control on 30 July 2019 | |
28 Jun 2019 | AD01 | Registered office address changed from 63 High Road Bushey Heath Herts WD23 1EE to New Penderel House 4th Floor 283-288 High Holborn London WC1V 7HP on 28 June 2019 | |
28 Jun 2019 | AA01 | Current accounting period extended from 31 July 2019 to 31 December 2019 | |
28 Jun 2019 | PSC05 | Change of details for National Corporate Housing Uk Limited as a person with significant control on 31 May 2019 | |
28 Jun 2019 | PSC07 | Cessation of Geoffrey Michael Owen as a person with significant control on 31 May 2019 | |
28 Jun 2019 | PSC07 | Cessation of Nader Khan as a person with significant control on 31 May 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Geoffrey Michael Owen as a director on 31 May 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Nader Khan as a director on 31 May 2019 | |
28 Jun 2019 | TM02 | Termination of appointment of Anjum Shaheen Khan as a secretary on 31 May 2019 | |
23 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
27 Sep 2018 | CS01 | Confirmation statement made on 30 July 2018 with updates | |
27 Sep 2018 | PSC02 | Notification of National Corporate Housing Uk Limited as a person with significant control on 5 June 2018 | |
27 Sep 2018 | PSC01 | Notification of Thomas George Atchison as a person with significant control on 5 June 2018 | |
27 Sep 2018 | PSC01 | Notification of Kreg Stewart Anderson as a person with significant control on 5 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Kregg Stewart Anderson as a director on 5 June 2018 | |
13 Jul 2018 | AP01 | Appointment of Thomas George Atchison as a director on 5 June 2018 | |
11 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
11 Jul 2018 | SH02 | Sub-division of shares on 5 June 2018 | |
11 Jul 2018 | SH08 | Change of share class name or designation | |
20 Apr 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 30 July 2017 with no updates | |
10 Feb 2017 | AA | Total exemption small company accounts made up to 31 July 2016 |