WATERMILL RISE MANAGEMENT COMPANY LIMITED
Company number 06695113
- Company Overview for WATERMILL RISE MANAGEMENT COMPANY LIMITED (06695113)
- Filing history for WATERMILL RISE MANAGEMENT COMPANY LIMITED (06695113)
- People for WATERMILL RISE MANAGEMENT COMPANY LIMITED (06695113)
- More for WATERMILL RISE MANAGEMENT COMPANY LIMITED (06695113)
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) |
---|---|---|---|
10 Dec 2020 | TM01 | Termination of appointment of Martin Nicholls as a director on 30 September 2020 | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 September 2019 | |
19 Sep 2019 | CS01 | Confirmation statement made on 11 September 2019 with no updates | |
28 Jun 2019 | AA | Accounts for a dormant company made up to 30 September 2018 | |
26 Jun 2019 | AP01 | Appointment of Mr Martin Nicholls as a director on 25 June 2019 | |
17 Apr 2019 | AD01 | Registered office address changed from 11 Little Park Farm Road Fareham PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on 17 April 2019 | |
12 Feb 2019 | TM02 | Termination of appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner as a secretary on 12 February 2019 | |
12 Feb 2019 | AP04 | Appointment of C P Bigwood Management Llp as a secretary on 12 February 2019 | |
13 Sep 2018 | CS01 | Confirmation statement made on 11 September 2018 with updates | |
24 Aug 2018 | AA | Accounts for a dormant company made up to 30 September 2017 | |
16 Aug 2018 | PSC01 | Notification of Robert Simonds as a person with significant control on 16 August 2018 | |
16 Aug 2018 | AP04 | Appointment of Sdl Estate Management Ltd Ta/ Alexander Faulkner as a secretary on 16 August 2018 | |
16 Aug 2018 | CH01 | Director's details changed for Mr Robert Simonds on 16 August 2018 | |
16 Aug 2018 | AD01 | Registered office address changed from 3-4 Regan Way Beeston Nottingham NG9 6RZ England to 11 Little Park Farm Road Fareham PO15 5SN on 16 August 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Benjamin Peter Wright as a director on 18 April 2018 | |
19 Apr 2018 | TM02 | Termination of appointment of Andrew James Hitch as a secretary on 18 April 2018 | |
19 Apr 2018 | AD01 | Registered office address changed from 80 Mount Street Nottingham NG1 6HH to 3-4 Regan Way Beeston Nottingham NG9 6RZ on 19 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Andrew James Hitch as a director on 18 April 2018 | |
19 Apr 2018 | TM01 | Termination of appointment of Andrew Timothy Beasley as a director on 18 April 2018 | |
19 Apr 2018 | TM02 | Termination of appointment of Andrew James Hitch as a secretary on 18 April 2018 | |
19 Apr 2018 | AP01 | Appointment of Mr Robert Simonds as a director on 18 April 2018 | |
12 Sep 2017 | CS01 | Confirmation statement made on 11 September 2017 with no updates | |
21 Jun 2017 | AA | Accounts for a dormant company made up to 30 September 2016 | |
21 Oct 2016 | CS01 | Confirmation statement made on 11 September 2016 with updates | |
14 Jun 2016 | AA | Accounts for a dormant company made up to 30 September 2015 |