THE WATER TOWER MANAGEMENT COMPANY (CHARTHAM) LIMITED

05661696
33 STATION ROAD RAINHAM GILLINGHAM ME8 7RS

Documents

Documents
Date Category Description Pages
11 Jun 2024 accounts Annual Accounts 9 Buy now
22 Nov 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jul 2023 accounts Annual Accounts 9 Buy now
22 Nov 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2022 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
30 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Aug 2022 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
28 Jun 2022 accounts Annual Accounts 9 Buy now
03 Dec 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
16 Jun 2021 accounts Annual Accounts 9 Buy now
22 Apr 2021 officers Termination of appointment of director (Shannon Marie Lunt) 1 Buy now
22 Apr 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2020 accounts Annual Accounts 9 Buy now
11 May 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Apr 2020 officers Appointment of director (Mr Thomas Russell Prosser) 2 Buy now
23 Apr 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Dec 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
25 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Nov 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
25 Nov 2019 officers Appointment of director (Miss Shannon Marie Lunt) 2 Buy now
25 Nov 2019 officers Change of particulars for director (Mr Terence Sidney Brown) 2 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
25 Sep 2019 officers Appointment of secretary (Mrs Tracy Marion O'toole) 2 Buy now
25 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Sep 2019 officers Termination of appointment of secretary (Caxtons Commercial Limited) 1 Buy now
23 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2018 accounts Annual Accounts 2 Buy now
19 Jun 2018 officers Termination of appointment of director (Aaron John Harlow) 1 Buy now
24 Nov 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
24 Nov 2017 officers Termination of appointment of director (Michael George Edward Howell) 1 Buy now
27 Sep 2017 accounts Annual Accounts 2 Buy now
06 Mar 2017 officers Appointment of director (Mr Terence Sidney Brown) 2 Buy now
19 Jan 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
18 Oct 2016 officers Appointment of director (Mr Harlow Aaron John Harlow) 2 Buy now
17 Aug 2016 officers Termination of appointment of director (Glen Arthur Wells) 1 Buy now
16 Mar 2016 accounts Annual Accounts 3 Buy now
05 Jan 2016 annual-return Annual Return 5 Buy now
22 Apr 2015 accounts Annual Accounts 3 Buy now
08 Jan 2015 annual-return Annual Return 5 Buy now
17 Jul 2014 accounts Annual Accounts 3 Buy now
10 Jan 2014 annual-return Annual Return 5 Buy now
26 Sep 2013 accounts Annual Accounts 3 Buy now
09 Jan 2013 annual-return Annual Return 5 Buy now
27 Nov 2012 officers Termination of appointment of secretary (Kent Gateway Block Management Limited) 1 Buy now
25 Sep 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Sep 2012 officers Appointment of corporate secretary (Caxtons Commercial Limited) 2 Buy now
23 Apr 2012 officers Change of particulars for corporate secretary (Kent Gateway Block Management Limited) 2 Buy now
23 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Feb 2012 accounts Annual Accounts 3 Buy now
24 Jan 2012 annual-return Annual Return 4 Buy now
24 Jan 2012 officers Termination of appointment of secretary (Michael Howell) 1 Buy now
24 Aug 2011 accounts Annual Accounts 3 Buy now
13 Jan 2011 annual-return Annual Return 4 Buy now
08 Sep 2010 officers Appointment of corporate secretary (Kent Gateway Block Management Limited) 3 Buy now
08 Sep 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Apr 2010 accounts Annual Accounts 3 Buy now
05 Jan 2010 annual-return Annual Return 4 Buy now
05 Jan 2010 officers Change of particulars for director (Michael George Edward Howell) 2 Buy now
05 Jan 2010 officers Change of particulars for director (Glen Arthur Wells) 2 Buy now
05 Jan 2010 officers Change of particulars for secretary (Michael George Edward Howell) 1 Buy now
13 Feb 2009 resolution Resolution 1 Buy now
12 Feb 2009 accounts Annual Accounts 1 Buy now
22 Dec 2008 annual-return Return made up to 22/12/08; full list of members 3 Buy now
07 Feb 2008 annual-return Return made up to 22/12/07; full list of members 2 Buy now
03 Jan 2008 accounts Annual Accounts 2 Buy now
23 Feb 2007 accounts Annual Accounts 1 Buy now
23 Feb 2007 resolution Resolution 1 Buy now
11 Jan 2007 capital Ad 03/01/07--------- £ si 1@1=1 £ ic 1/2 2 Buy now
11 Jan 2007 officers Director resigned 1 Buy now
03 Jan 2007 annual-return Return made up to 22/12/06; full list of members 3 Buy now
03 Jan 2007 address Registered office changed on 03/01/07 from: st georges business park castle road sittingbourne kent ME10 3TB 1 Buy now
16 Feb 2006 officers Director's particulars changed 1 Buy now
22 Dec 2005 incorporation Incorporation Company 26 Buy now