WATERSIDE QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 12569711
- Company Overview for WATERSIDE QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED (12569711)
- Filing history for WATERSIDE QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED (12569711)
- People for WATERSIDE QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED (12569711)
- More for WATERSIDE QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED (12569711)
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) |
---|---|---|---|
28 Jan 2025 | TM01 | Termination of appointment of Graham John Chivers as a director on 29 January 2024 | |
04 Nov 2024 | AA | Micro company accounts made up to 30 April 2024 | |
11 Apr 2024 | CS01 | Confirmation statement made on 25 March 2024 with no updates | |
11 Dec 2023 | AA | Micro company accounts made up to 30 April 2023 | |
02 Oct 2023 | TM01 | Termination of appointment of Christopher David Sly as a director on 21 September 2023 | |
26 Jun 2023 | AP01 | Appointment of Mr Jason Seymour as a director on 26 June 2023 | |
26 Jun 2023 | PSC07 | Cessation of Timothy Edward Nutt as a person with significant control on 26 May 2023 | |
23 Jun 2023 | TM01 | Termination of appointment of Khayrul Huda as a director on 23 June 2023 | |
23 Jun 2023 | PSC07 | Cessation of Khayrul Huda as a person with significant control on 23 June 2023 | |
23 Jun 2023 | AP01 | Appointment of Mr Graham John Chivers as a director on 23 June 2023 | |
28 Mar 2023 | CS01 | Confirmation statement made on 25 March 2023 with no updates | |
11 Nov 2022 | AA | Micro company accounts made up to 30 April 2022 | |
03 Nov 2022 | TM01 | Termination of appointment of Timothy Edward Nutt as a director on 3 November 2022 | |
20 Sep 2022 | CH04 | Secretary's details changed for B-Hive Company Secretarial Services Limited on 20 September 2022 | |
11 Jul 2022 | AP01 | Appointment of Mr Christopher David Sly as a director on 11 July 2022 | |
03 May 2022 | CH04 | Secretary's details changed for Hml Company Secretarial Services Limited on 13 April 2022 | |
29 Mar 2022 | CS01 | Confirmation statement made on 25 March 2022 with no updates | |
03 Aug 2021 | AA | Micro company accounts made up to 30 April 2021 | |
22 Jul 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Jul 2021 | CS01 | Confirmation statement made on 25 March 2021 with updates | |
21 Jul 2021 | AD01 | Registered office address changed from 9-11 the Quadrant Richmond TW9 1BP England to 94 Park Lane Croydon Surrey CR0 1JB on 21 July 2021 | |
21 Jul 2021 | AP04 | Appointment of Hml Company Secretarial Services Limited as a secretary on 2 July 2021 | |
21 Jul 2021 | TM02 | Termination of appointment of Eaves Property Management Services Limited as a secretary on 2 July 2021 | |
13 Jul 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Apr 2020 | NEWINC | Incorporation |