Advanced company searchLink opens in new window

WATERSIDE ESCAPES LIMITED

Company number 09607476

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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