WATERSIDE PLACE MANAGEMENT COMPANY LIMITED
Company number 06867603
- Company Overview for WATERSIDE PLACE MANAGEMENT COMPANY LIMITED (06867603)
- Filing history for WATERSIDE PLACE MANAGEMENT COMPANY LIMITED (06867603)
- People for WATERSIDE PLACE MANAGEMENT COMPANY LIMITED (06867603)
- More for WATERSIDE PLACE MANAGEMENT COMPANY LIMITED (06867603)
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) |
---|---|---|---|
09 Oct 2015 | AA | Total exemption small company accounts made up to 30 June 2015 | |
30 Apr 2015 | AR01 | Annual return made up to 2 April 2015 no member list | |
16 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
02 Sep 2014 | TM01 | Termination of appointment of Mark Harding as a director on 1 September 2014 | |
29 Apr 2014 | AR01 | Annual return made up to 2 April 2014 no member list | |
29 Apr 2014 | AD01 | Registered office address changed from 103 Windsor House Whitehall Road Colchester Essex CO2 8HA England on 29 April 2014 | |
14 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
03 May 2013 | AR01 | Annual return made up to 2 April 2013 no member list | |
30 Apr 2013 | AP01 | Appointment of Mr Harvey Ross Courtier as a director | |
25 Apr 2013 | AP01 | Appointment of Mr David Beattie as a director | |
27 Mar 2013 | AA | Total exemption full accounts made up to 30 June 2012 | |
14 Feb 2013 | AD01 | Registered office address changed from 8 Kings Court Newcomen Way Severalls Industrial Park Colchester Essex CO4 9RA England on 14 February 2013 | |
26 Jul 2012 | AA01 | Previous accounting period extended from 30 April 2012 to 30 June 2012 | |
26 Apr 2012 | AR01 | Annual return made up to 2 April 2012 no member list | |
26 Apr 2012 | AD01 | Registered office address changed from C/O Pms Leasehold Management Ltd 8 Newcomen Way Severalls Industrial Park Colchester CO4 9RA United Kingdom on 26 April 2012 | |
09 Feb 2012 | AP01 | Appointment of Mr Mark Harding as a director | |
02 Feb 2012 | AA | Total exemption full accounts made up to 30 April 2011 | |
01 Feb 2012 | TM02 | Termination of appointment of Jason Harding as a secretary | |
31 Jan 2012 | AP04 | Appointment of Pms Leasdehold Management as a secretary | |
31 Jan 2012 | TM01 | Termination of appointment of Mark Harding as a director | |
31 Jan 2012 | TM02 | Termination of appointment of Jason Harding as a secretary | |
27 Jan 2012 | AD01 | Registered office address changed from 111 Crouch Street Colchester Essex CO3 3HA on 27 January 2012 | |
06 Jun 2011 | AR01 | Annual return made up to 2 April 2011 no member list | |
18 Feb 2011 | AA | Total exemption full accounts made up to 30 April 2010 | |
26 May 2010 | AR01 | Annual return made up to 2 April 2010 no member list |