WATERFOOT MANAGEMENT COMPANY LIMITED
Company number NI039589
- Company Overview for WATERFOOT MANAGEMENT COMPANY LIMITED (NI039589)
- Filing history for WATERFOOT MANAGEMENT COMPANY LIMITED (NI039589)
- People for WATERFOOT MANAGEMENT COMPANY LIMITED (NI039589)
- More for WATERFOOT MANAGEMENT COMPANY LIMITED (NI039589)
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) |
---|---|---|---|
20 Jan 2025 | AA | Accounts for a dormant company made up to 30 April 2024 | |
11 Dec 2024 | PSC07 | Cessation of Lisa Jane Glennon as a person with significant control on 1 December 2024 | |
27 Aug 2024 | CS01 | Confirmation statement made on 7 August 2024 with updates | |
15 Aug 2024 | CH01 | Director's details changed for Mr George Mervyn Chambers on 1 August 2024 | |
16 Oct 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
07 Aug 2023 | CS01 | Confirmation statement made on 7 August 2023 with updates | |
09 Jan 2023 | AA | Accounts for a dormant company made up to 30 April 2022 | |
18 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
02 Sep 2022 | TM01 | Termination of appointment of John Mason as a director on 2 September 2022 | |
06 Apr 2022 | PSC01 | Notification of Lisa Glennon as a person with significant control on 1 January 2022 | |
06 Apr 2022 | PSC07 | Cessation of Sonia Millar as a person with significant control on 1 January 2022 | |
22 Mar 2022 | AD01 | Registered office address changed from C/O Csm Estate Agents 60 Lisburn Road Belfast BT9 6AF to 238a Kingsway Dunmurry Belfast BT17 9AE on 22 March 2022 | |
14 Jan 2022 | AA | Accounts for a dormant company made up to 30 April 2021 | |
17 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
14 Apr 2021 | AA | Accounts for a dormant company made up to 30 April 2020 | |
26 Mar 2021 | CH01 | Director's details changed for Mr James Edward Crane on 25 March 2021 | |
27 Jan 2021 | AP01 | Appointment of Mr James Edward Crane as a director on 19 January 2021 | |
26 Jan 2021 | CH01 | Director's details changed for Ms Grace Bernadette Lamont on 26 January 2021 | |
19 Jan 2021 | AP01 | Appointment of Ms Grace Bernadette Lamont as a director on 19 January 2021 | |
19 Jan 2021 | AP01 | Appointment of Ms Ruth Deane as a director on 19 January 2021 | |
18 Jan 2021 | AP01 | Appointment of Mrs Frances Elizabeth Neill as a director on 18 January 2021 | |
20 Dec 2020 | CS01 | Confirmation statement made on 3 November 2020 with updates | |
02 Oct 2020 | AP03 | Appointment of Dr Lisa Glennon as a secretary on 2 October 2020 | |
02 Oct 2020 | TM02 | Termination of appointment of Catherine Sonia Millar as a secretary on 2 October 2020 | |
19 Nov 2019 | AP01 | Appointment of Mr George Mervyn Chambers as a director on 18 November 2019 |