Advanced company searchLink opens in new window

WATERSIDE QUARTER RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 12569711

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)
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