WATERSTONE COURT MANAGEMENT COMPANY LIMITED

05168157
JASON HOUSE KERRY HILL HORSFORTH LEEDS LS18 4JR

Documents

Documents
Date Category Description Pages
23 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2024 accounts Annual Accounts 5 Buy now
26 Mar 2024 officers Change of particulars for director (Mr Andrew Robert Hellings) 2 Buy now
26 Mar 2024 officers Change of particulars for director (Mrs Denise Beaumont) 2 Buy now
26 Sep 2023 accounts Annual Accounts 5 Buy now
06 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Mar 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Nov 2022 officers Termination of appointment of secretary (Christopher Macfarlane) 1 Buy now
04 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2022 accounts Annual Accounts 5 Buy now
01 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Feb 2021 accounts Annual Accounts 5 Buy now
28 Sep 2020 officers Termination of appointment of director (Irvine Freeland) 1 Buy now
02 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Feb 2020 accounts Annual Accounts 5 Buy now
03 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2019 accounts Annual Accounts 5 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Mar 2018 accounts Annual Accounts 5 Buy now
05 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 May 2017 accounts Annual Accounts 6 Buy now
11 Jan 2017 officers Appointment of secretary (Mr Christopher Macfarlane) 2 Buy now
11 Jan 2017 officers Termination of appointment of secretary (Paul Dixon) 1 Buy now
15 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2016 accounts Annual Accounts 5 Buy now
02 Jul 2015 annual-return Annual Return 4 Buy now
16 Mar 2015 accounts Annual Accounts 5 Buy now
04 Jul 2014 annual-return Annual Return 4 Buy now
05 Mar 2014 accounts Annual Accounts 5 Buy now
04 Jul 2013 annual-return Annual Return 4 Buy now
15 May 2013 officers Appointment of secretary (Mr Paul Dixon) 1 Buy now
15 May 2013 officers Termination of appointment of director (Christopher Middleton) 1 Buy now
15 May 2013 officers Termination of appointment of secretary (Christopher Merryweather) 1 Buy now
26 Mar 2013 accounts Annual Accounts 5 Buy now
09 Jul 2012 annual-return Annual Return 5 Buy now
31 May 2012 officers Appointment of director (Mrs Denise Beaumont) 2 Buy now
24 Apr 2012 accounts Annual Accounts 3 Buy now
06 Jul 2011 annual-return Annual Return 4 Buy now
06 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 Jul 2011 officers Change of particulars for director (Irvine Freeland) 2 Buy now
06 Jul 2011 officers Change of particulars for director (Christopher Thomas Middleton) 2 Buy now
10 Mar 2011 accounts Annual Accounts 3 Buy now
23 Feb 2011 officers Appointment of secretary (Mr Christopher Paul Merryweather) 1 Buy now
23 Feb 2011 officers Termination of appointment of secretary (Pauline Lister) 1 Buy now
22 Jul 2010 annual-return Annual Return 11 Buy now
12 Apr 2010 accounts Annual Accounts 3 Buy now
08 Oct 2009 officers Appointment of director (Andrew Robert Hellings) 2 Buy now
13 Jul 2009 annual-return Annual return made up to 01/07/09 4 Buy now
09 May 2009 accounts Annual Accounts 4 Buy now
04 Aug 2008 annual-return Annual return made up to 01/07/08 4 Buy now
25 Jun 2008 accounts Annual Accounts 4 Buy now
25 Oct 2007 address Registered office changed on 25/10/07 from: 14B town street horsforth leeds west yorkshire LS18 4RJ 1 Buy now
22 Aug 2007 accounts Accounting reference date extended from 31/07/07 to 31/12/07 1 Buy now
25 Jul 2007 annual-return Annual return made up to 01/07/07 4 Buy now
17 May 2007 accounts Annual Accounts 12 Buy now
07 Mar 2007 officers New secretary appointed 2 Buy now
06 Mar 2007 address Registered office changed on 06/03/07 from: cpm house essex road hoddesdon hertfordshire EN11 0DR 1 Buy now
18 Aug 2006 officers Director resigned 1 Buy now
14 Aug 2006 officers New director appointed 2 Buy now
02 Aug 2006 officers Secretary resigned 1 Buy now
02 Aug 2006 officers New director appointed 2 Buy now
02 Aug 2006 officers New director appointed 2 Buy now
27 Jul 2006 officers Director resigned 1 Buy now
27 Jul 2006 officers Director resigned 1 Buy now
19 Jul 2006 annual-return Annual return made up to 01/07/06 4 Buy now
03 Jun 2006 accounts Annual Accounts 11 Buy now
05 Oct 2005 annual-return Annual return made up to 01/07/05 4 Buy now
13 Jul 2004 officers New director appointed 1 Buy now
13 Jul 2004 officers New director appointed 1 Buy now
13 Jul 2004 officers Director resigned 1 Buy now
13 Jul 2004 officers Director resigned 1 Buy now
01 Jul 2004 incorporation Incorporation Company 28 Buy now