Advanced company searchLink opens in new window

WATERSIDE APARTMENTS LIMITED

Company number 06327646

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)
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
  • RES13 ‐ Subdivision 04/06/2018
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
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