- Company Overview for WATERSIDE ESCAPES LIMITED (09607476)
- Filing history for WATERSIDE ESCAPES LIMITED (09607476)
- People for WATERSIDE ESCAPES LIMITED (09607476)
- Charges for WATERSIDE ESCAPES LIMITED (09607476)
- More for WATERSIDE ESCAPES LIMITED (09607476)
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) |
---|---|---|---|
17 Nov 2020 | AA | Unaudited abridged accounts made up to 31 October 2020 | |
14 Nov 2020 | AA01 | Previous accounting period shortened from 31 December 2020 to 31 October 2020 | |
23 Oct 2020 | AA01 | Current accounting period shortened from 30 September 2021 to 31 December 2020 | |
22 Oct 2020 | AA | Unaudited abridged accounts made up to 30 September 2020 | |
02 Oct 2020 | AA01 | Previous accounting period shortened from 30 June 2021 to 30 September 2020 | |
17 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
30 Jul 2020 | AA | Unaudited abridged accounts made up to 30 June 2020 | |
30 May 2020 | AA01 | Current accounting period shortened from 31 December 2020 to 30 June 2020 | |
06 Mar 2020 | AA | Unaudited abridged accounts made up to 31 December 2019 | |
06 Mar 2020 | AA01 | Previous accounting period shortened from 30 June 2020 to 31 December 2019 | |
11 Sep 2019 | AA | Unaudited abridged accounts made up to 30 June 2019 | |
11 Sep 2019 | AA | Unaudited abridged accounts made up to 30 June 2018 | |
11 Sep 2019 | AA01 | Current accounting period shortened from 31 December 2018 to 30 June 2018 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
16 Aug 2019 | CH01 | Director's details changed for Mrs Alison Susan Stevens on 10 May 2019 | |
11 Jul 2019 | AD01 | Registered office address changed from 1 Tetley Mews Willicombe Park Tunbridge Wells TN2 3GB United Kingdom to Hook House Hook Place Hook Hill Lane Wadhurst TN5 6HW on 11 July 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from Hook Place Hook Hill Lane Wadhurst TN5 6HW England to 1 Tetley Mews Willicombe Park Tunbridge Wells TN2 3GB on 10 July 2019 | |
10 Jul 2019 | AD01 | Registered office address changed from 7 Bell Yard London WC2A 2JR England to Hook Place Hook Hill Lane Wadhurst TN5 6HW on 10 July 2019 | |
09 Jul 2019 | PSC04 | Change of details for Mrs Helen Hume-Kendall as a person with significant control on 9 July 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Mrs Alison Susan Stevens on 9 July 2019 | |
09 Jul 2019 | CH01 | Director's details changed for Mrs Helen Charlotte Hume Kendall on 9 July 2019 | |
31 May 2019 | TM01 | Termination of appointment of Michael Peacock as a director on 29 May 2019 | |
15 May 2019 | AP01 | Appointment of Mrs Alison Susan Stevens as a director on 10 May 2019 | |
29 Apr 2019 | AP01 | Appointment of Mr Michael Peacock as a director on 18 April 2019 | |
24 Apr 2019 | AD01 | Registered office address changed from 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB England to 7 Bell Yard London WC2A 2JR on 24 April 2019 |