WATERSIDE (LEASEHOLD) MANAGEMENT COMPANY LIMITED

05427086
HERONS WAY CHESTER BUSINESS PARK CHESTER UNITED KINGDOM CH4 9QR

Documents

Documents
Date Category Description Pages
15 Oct 2024 officers Appointment of corporate secretary (Pemsec Ltd) 2 Buy now
15 Oct 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
17 Sep 2024 officers Termination of appointment of secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
27 Aug 2024 accounts Annual Accounts 3 Buy now
09 May 2024 officers Appointment of director (Mr Paul James Jones) 2 Buy now
08 May 2024 officers Termination of appointment of director (David Rhys Vaughan-Williams) 1 Buy now
18 Apr 2024 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Feb 2024 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
05 Feb 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Jul 2023 accounts Annual Accounts 3 Buy now
11 Apr 2023 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Nov 2022 officers Appointment of director (Mr David Rhys Vaughan-Williams) 2 Buy now
03 Nov 2022 officers Termination of appointment of director (Benjamin Conway) 1 Buy now
11 Oct 2022 officers Change of particulars for corporate secretary (B-Hive Company Secretarial Services Limited) 1 Buy now
11 Oct 2022 officers Change of particulars for corporate secretary (Hml Company Secretarial Services Ltd) 1 Buy now
23 Jun 2022 accounts Annual Accounts 3 Buy now
14 Apr 2022 confirmation-statement Confirmation Statement With Updates 6 Buy now
05 Nov 2021 accounts Annual Accounts 3 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Jul 2020 accounts Annual Accounts 3 Buy now
20 Apr 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
26 Jun 2019 accounts Annual Accounts 2 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
20 Dec 2018 accounts Annual Accounts 2 Buy now
11 Jun 2018 officers Appointment of director (Benjamin Conway) 2 Buy now
11 Jun 2018 officers Termination of appointment of director (Charles Alec Guthrie) 1 Buy now
18 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
18 Jan 2018 officers Termination of appointment of director (Jonathan Michael Rennshaw) 1 Buy now
18 Jan 2018 officers Termination of appointment of director (Alistair Clifford Renshaw) 1 Buy now
18 Jan 2018 officers Termination of appointment of secretary (Jonathan Michael Renshaw) 1 Buy now
18 Jan 2018 officers Appointment of corporate secretary (Hml Company Secretarial Services Ltd) 2 Buy now
18 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Jan 2018 officers Appointment of director (Mr Charles Alec Guthrie) 2 Buy now
29 Nov 2017 accounts Annual Accounts 3 Buy now
06 Apr 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
31 Dec 2016 accounts Annual Accounts 8 Buy now
07 Apr 2016 annual-return Annual Return 5 Buy now
03 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Jun 2015 accounts Annual Accounts 3 Buy now
09 Apr 2015 annual-return Annual Return 5 Buy now
03 Jun 2014 accounts Annual Accounts 3 Buy now
16 Apr 2014 annual-return Annual Return 5 Buy now
24 Jun 2013 accounts Annual Accounts 3 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
25 Jun 2012 accounts Annual Accounts 3 Buy now
16 Apr 2012 annual-return Annual Return 5 Buy now
04 Aug 2011 accounts Annual Accounts 3 Buy now
06 Apr 2011 annual-return Annual Return 5 Buy now
14 Dec 2010 accounts Annual Accounts 3 Buy now
09 Dec 2010 officers Appointment of director (Mr Jonathan Michael Rennshaw) 2 Buy now
08 Apr 2010 annual-return Annual Return 7 Buy now
31 Jul 2009 accounts Annual Accounts 3 Buy now
30 Apr 2009 annual-return Return made up to 06/04/09; full list of members 7 Buy now
08 Oct 2008 accounts Annual Accounts 3 Buy now
07 Apr 2008 annual-return Return made up to 06/04/08; full list of members 7 Buy now
07 Aug 2007 accounts Annual Accounts 3 Buy now
10 Apr 2007 annual-return Return made up to 06/04/07; full list of members 5 Buy now
10 Apr 2007 officers Secretary's particulars changed 1 Buy now
07 Nov 2006 accounts Annual Accounts 3 Buy now
15 Sep 2006 accounts Accounting reference date shortened from 30/04/06 to 31/03/06 1 Buy now
26 Apr 2006 annual-return Return made up to 06/04/06; full list of members 8 Buy now
12 May 2005 officers New secretary appointed 2 Buy now
29 Apr 2005 officers Secretary resigned 1 Buy now
29 Apr 2005 officers Director resigned 1 Buy now
29 Apr 2005 officers New director appointed 2 Buy now
29 Apr 2005 address Registered office changed on 29/04/05 from: the britannia suite 2ND floor st james's 79 oxford street manchester lancashire M1 6FR 2 Buy now
18 Apr 2005 incorporation Incorporation Company 13 Buy now