- 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) |
---|---|---|---|
22 Mar 2019 | AA01 | Previous accounting period extended from 30 June 2018 to 31 December 2018 | |
12 Mar 2019 | MR04 | Satisfaction of charge 096074760002 in full | |
20 Feb 2019 | AA | Micro company accounts made up to 31 December 2017 | |
13 Feb 2019 | AD01 | Registered office address changed from 2 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB England to 1 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB on 13 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 8 February 2019 with updates | |
07 Dec 2018 | AA01 | Previous accounting period shortened from 24 December 2018 to 30 June 2018 | |
20 Nov 2018 | AA01 | Previous accounting period shortened from 31 December 2017 to 24 December 2017 | |
19 Sep 2018 | AA01 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 | |
18 Sep 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Sep 2018 | AA01 | Current accounting period shortened from 31 December 2017 to 30 June 2017 | |
19 Mar 2018 | AA01 | Previous accounting period extended from 30 June 2017 to 31 December 2017 | |
13 Feb 2018 | CS01 | Confirmation statement made on 8 February 2018 with updates | |
08 Feb 2018 | PSC04 | Change of details for Mr Mark Julian Hugo Holden as a person with significant control on 21 February 2017 | |
08 Feb 2018 | PSC04 | Change of details for Mrs Helen Hume-Kendall as a person with significant control on 21 February 2017 | |
08 Feb 2018 | PSC07 | Cessation of Mark Julian Hugo Holden as a person with significant control on 21 February 2017 | |
22 Feb 2017 | TM01 | Termination of appointment of Mark Julian Hugo Holden as a director on 20 February 2017 | |
08 Feb 2017 | CS01 | Confirmation statement made on 8 February 2017 with updates | |
08 Feb 2017 | SH01 |
Statement of capital following an allotment of shares on 23 June 2015
|
|
05 Aug 2016 | AA | Micro company accounts made up to 30 June 2016 | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
05 Aug 2016 | CS01 | Confirmation statement made on 5 August 2016 with updates | |
05 Aug 2016 | AD01 | Registered office address changed from , the Long Barn Gillridge Lane, Crowborough, East Sussex, TN6 1UP, England to 2 Tetley Mews Willicombe Park Tunbridge Wells Kent TN2 3GB on 5 August 2016 | |
15 Jul 2016 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 June 2016 | |
15 Jul 2016 | AR01 |
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
|
|
29 Mar 2016 | AA01 | Current accounting period shortened from 31 May 2016 to 31 March 2016 |