- Company Overview for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- Filing history for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- People for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- Charges for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- Insolvency for WATERSIDE CORNWALL LODGES LIMITED (08899762)
- More for WATERSIDE CORNWALL LODGES LIMITED (08899762)
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) |
---|---|---|---|
15 Jul 2020 | AP01 |
Appointment of Mr Martin Robert Orrell as a director on 23 January 2020
|
|
20 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
22 Sep 2019 | TM01 | Termination of appointment of Ian Edward Sands as a director on 1 September 2019 | |
17 Sep 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 May 2019 | AD01 | Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 29 May 2019 | |
16 Aug 2018 | CS01 | Confirmation statement made on 30 June 2018 with updates | |
16 Aug 2018 | PSC05 | Change of details for Waterside Villages Properties Limited as a person with significant control on 30 June 2018 | |
16 Aug 2018 | PSC07 | Cessation of Mark Ingham as a person with significant control on 30 June 2018 | |
16 Aug 2018 | PSC07 | Cessation of Thomas Terence Mccarthy as a person with significant control on 30 June 2018 | |
22 Jun 2018 | RESOLUTIONS |
Resolutions
|
|
21 Jun 2018 | AA | Micro company accounts made up to 31 March 2018 | |
21 Jun 2018 | AD01 | Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT to Aston House Cornwall Avenue London N3 1LF on 21 June 2018 | |
21 Jun 2018 | AA01 | Previous accounting period shortened from 30 September 2018 to 31 March 2018 | |
19 Jun 2018 | AA | Micro company accounts made up to 30 September 2017 | |
09 Apr 2018 | TM02 | Termination of appointment of Robert Mannering Sedgwick as a secretary on 12 March 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Mark Ingham as a director on 2 February 2018 | |
02 Feb 2018 | TM01 | Termination of appointment of Thomas Terence Mccarthy as a director on 2 February 2018 | |
02 Feb 2018 | AP01 | Appointment of Mr Ian Edward Sands as a director on 2 February 2018 | |
30 Jun 2017 | PSC02 | Notification of Waterside Villages Properties Limited as a person with significant control on 29 April 2017 | |
30 Jun 2017 | CS01 | Confirmation statement made on 30 June 2017 with updates | |
30 Jun 2017 | AP01 | Appointment of Mr Thomas Terence Mccarthy as a director on 29 April 2017 | |
30 Jun 2017 | AP01 | Appointment of Mr Mark Ingham as a director on 29 April 2017 | |
30 Jun 2017 | TM01 | Termination of appointment of Simon Patrick Hume-Kendall as a director on 29 April 2017 |