WATERSIDE GARDENS (NOTTINGHAM) LIMITED
Company number 09401938
- Company Overview for WATERSIDE GARDENS (NOTTINGHAM) LIMITED (09401938)
- Filing history for WATERSIDE GARDENS (NOTTINGHAM) LIMITED (09401938)
- People for WATERSIDE GARDENS (NOTTINGHAM) LIMITED (09401938)
- More for WATERSIDE GARDENS (NOTTINGHAM) LIMITED (09401938)
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) |
---|---|---|---|
27 Jan 2025 | CS01 | Confirmation statement made on 22 January 2025 with updates | |
16 May 2024 | TM01 | Termination of appointment of Horia Alexandru Maior as a director on 16 May 2024 | |
20 Mar 2024 | AA | Accounts for a dormant company made up to 30 June 2023 | |
31 Jan 2024 | CS01 | Confirmation statement made on 22 January 2024 with no updates | |
05 Jun 2023 | TM01 | Termination of appointment of Christopher Scott Fowler as a director on 26 May 2023 | |
04 May 2023 | AP01 | Appointment of Dr Horia Alexandru Maior as a director on 5 February 2023 | |
17 Mar 2023 | AA | Micro company accounts made up to 30 June 2022 | |
27 Jan 2023 | CS01 | Confirmation statement made on 22 January 2023 with no updates | |
14 Jul 2022 | AP04 | Appointment of Blue Property Management Uk Limited as a secretary on 1 April 2022 | |
14 Jul 2022 | AD01 | Registered office address changed from 1st Floor the Pavilion 1 Lace Market Square Nottingham Nottinghamshire NG1 1PB England to 3 East Circus Street Nottingham NG1 5AF on 14 July 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Christopher Scott Fowler on 31 January 2022 | |
31 Jan 2022 | AD01 | Registered office address changed from 29 Arboretum Street Nottingham Nottinghamshire NG1 4JA England to 1st Floor the Pavilion 1 Lace Market Square Nottingham Nottinghamshire NG1 1PB on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Philip John Henry Evans on 31 January 2022 | |
31 Jan 2022 | CH01 | Director's details changed for Mr Christopher John King on 31 January 2022 | |
25 Jan 2022 | CS01 | Confirmation statement made on 22 January 2022 with no updates | |
25 Jan 2022 | TM02 | Termination of appointment of Ruth Ellen Poole as a secretary on 5 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Ruth Ellen Poole as a director on 5 January 2022 | |
25 Jan 2022 | TM01 | Termination of appointment of Elizabeth Eunice Cooper as a director on 5 January 2022 | |
09 Nov 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
22 Oct 2021 | AP01 | Appointment of Mr Christopher Scott Fowler as a director on 18 October 2021 | |
26 Jan 2021 | CS01 | Confirmation statement made on 22 January 2021 with updates | |
03 Nov 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
18 Sep 2020 | TM01 | Termination of appointment of Sheila Porterfield as a director on 18 September 2020 | |
22 Jan 2020 | CS01 | Confirmation statement made on 22 January 2020 with updates | |
29 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 |