WATERSIDE INVESTMENTS (ARNSIDE) LIMITED
Company number 09741416
- Company Overview for WATERSIDE INVESTMENTS (ARNSIDE) LIMITED (09741416)
- Filing history for WATERSIDE INVESTMENTS (ARNSIDE) LIMITED (09741416)
- People for WATERSIDE INVESTMENTS (ARNSIDE) LIMITED (09741416)
- Registers for WATERSIDE INVESTMENTS (ARNSIDE) LIMITED (09741416)
- More for WATERSIDE INVESTMENTS (ARNSIDE) LIMITED (09741416)
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) |
---|---|---|---|
04 Dec 2024 | SH10 | Particulars of variation of rights attached to shares | |
21 Oct 2024 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2024 | MA | Memorandum and Articles of Association | |
21 Oct 2024 | SH08 | Change of share class name or designation | |
14 Oct 2024 | PSC04 | Change of details for Mr Peter James Nicholson as a person with significant control on 7 October 2024 | |
14 Oct 2024 | PSC04 | Change of details for Mrs Janet Nicholson as a person with significant control on 7 October 2024 | |
14 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 7 October 2024
|
|
23 Aug 2024 | CS01 | Confirmation statement made on 20 August 2024 with no updates | |
28 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
15 Dec 2023 | PSC04 | Change of details for Mrs Janet Nicholson as a person with significant control on 14 December 2023 | |
15 Dec 2023 | PSC04 | Change of details for Mr Peter James Nicholson as a person with significant control on 14 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mrs Janet Nicholson on 14 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mr Peter James Nicholson on 14 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from C/O Peill & Company Limited, Martindale House Murley Moss Business Park, Oxenholme Rd Kendal LA9 7RL United Kingdom to Martindale House Murley Moss Business Park, Oxenholme Rd Kendal LA9 7RL on 14 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mrs Janet Nicholson on 14 December 2023 | |
14 Dec 2023 | AD01 | Registered office address changed from Tanners House Gulfs Road Kendal Cumbria LA9 4DT United Kingdom to C/O Peill & Company Limited, Martindale House Murley Moss Business Park, Oxenholme Rd Kendal LA9 7RL on 14 December 2023 | |
14 Dec 2023 | PSC04 | Change of details for Mrs Janet Nicholson as a person with significant control on 14 December 2023 | |
14 Dec 2023 | CH01 | Director's details changed for Mr Peter James Nicholson on 14 December 2023 | |
14 Dec 2023 | PSC04 | Change of details for Mr Peter James Nicholson as a person with significant control on 14 December 2023 | |
21 Aug 2023 | CS01 | Confirmation statement made on 20 August 2023 with no updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
22 Aug 2022 | CS01 | Confirmation statement made on 20 August 2022 with no updates | |
30 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
20 Aug 2021 | CS01 | Confirmation statement made on 20 August 2021 with no updates | |
06 Apr 2021 | AA | Total exemption full accounts made up to 30 September 2020 |