WATERSIDE MEWS (SWANAGE) MANAGEMENT LIMITED

05874985
23 GLEBE ROAD DORKING SURREY RH4 3DS

Documents

Documents
Date Category Description Pages
14 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Dec 2023 accounts Annual Accounts 3 Buy now
13 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Dec 2022 accounts Annual Accounts 3 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jun 2022 officers Termination of appointment of director (Arthur Spinney) 1 Buy now
20 Jun 2022 officers Appointment of director (Mr Roger Vernon Smith) 2 Buy now
20 Jun 2022 officers Appointment of director (Mr Matthew Ashley Boffin) 2 Buy now
06 Nov 2021 accounts Annual Accounts 3 Buy now
17 Jul 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2021 accounts Annual Accounts 3 Buy now
14 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jun 2020 officers Change of particulars for director (Mr Graham Patrick Everness) 2 Buy now
27 Jan 2020 accounts Annual Accounts 2 Buy now
18 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jul 2019 officers Appointment of secretary (Mr Graham Everness) 2 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Apr 2019 officers Appointment of director (Mr Graham Patrick Everness) 2 Buy now
13 Apr 2019 officers Termination of appointment of director (Douglas Rodney Jones) 1 Buy now
04 Apr 2019 accounts Annual Accounts 2 Buy now
17 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Feb 2018 accounts Annual Accounts 2 Buy now
18 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2017 officers Appointment of director (Mr Arthur Spinney) 2 Buy now
21 Jun 2017 officers Appointment of director (Mr Graham John Lee) 2 Buy now
21 Jun 2017 officers Appointment of secretary (Mr Michael Robert Parks) 2 Buy now
31 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2017 officers Appointment of director (Mr Michael Robert Parks) 2 Buy now
31 Mar 2017 officers Termination of appointment of director (Lesley Deborah Chisholm Potter) 1 Buy now
23 Feb 2017 accounts Annual Accounts 3 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Feb 2016 accounts Annual Accounts 3 Buy now
22 Jul 2015 annual-return Annual Return 5 Buy now
21 Apr 2015 officers Appointment of director (Mrs Heather Jane Danpure) 2 Buy now
13 Apr 2015 officers Termination of appointment of director (Michael Robert Parks) 1 Buy now
13 Apr 2015 officers Termination of appointment of director (Charles Peter Berry) 1 Buy now
28 Feb 2015 accounts Annual Accounts 3 Buy now
16 Jul 2014 annual-return Annual Return 6 Buy now
24 Feb 2014 accounts Annual Accounts 3 Buy now
30 Jul 2013 annual-return Annual Return 6 Buy now
27 Feb 2013 accounts Annual Accounts 3 Buy now
27 Dec 2012 accounts Change Account Reference Date Company Previous Extended 1 Buy now
07 Aug 2012 annual-return Annual Return 6 Buy now
08 May 2012 officers Appointment of director (Mr Charles Peter Berry) 2 Buy now
08 May 2012 officers Appointment of director (Mr Christopher John Danpure) 2 Buy now
22 Apr 2012 officers Termination of appointment of director (Peter Payne) 1 Buy now
22 Apr 2012 officers Termination of appointment of director (Christine Whitehouse) 1 Buy now
04 Jan 2012 accounts Annual Accounts 5 Buy now
08 Aug 2011 annual-return Annual Return 6 Buy now
07 Aug 2011 officers Change of particulars for director (Peter Michael Payne) 3 Buy now
04 Feb 2011 officers Appointment of director (Mr Michael Robert Parks) 2 Buy now
02 Feb 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
07 Jan 2011 officers Termination of appointment of director (Raymond Stanley) 1 Buy now
07 Jan 2011 officers Termination of appointment of secretary (Helen Stanley) 1 Buy now
06 Jan 2011 officers Termination of appointment of director (Ronald Stanley) 2 Buy now
06 Jan 2011 accounts Annual Accounts 5 Buy now
16 Nov 2010 officers Appointment of director (Peter Michael Payne) 3 Buy now
09 Nov 2010 officers Appointment of director (Lesley Deborah Chisholm Potter) 3 Buy now
09 Nov 2010 officers Appointment of director (Christine Whitehouse) 3 Buy now
09 Nov 2010 officers Appointment of director (Douglas Rodney Jones) 3 Buy now
21 Jul 2010 officers Change of particulars for director (Ronald Geoffrey Stanley) 2 Buy now
21 Jul 2010 officers Change of particulars for secretary (Helen Jane Stanley) 1 Buy now
21 Jul 2010 officers Change of particulars for director (Raymond James Stanley) 2 Buy now
20 Jul 2010 officers Termination of appointment of director (Ronald Stanley) 1 Buy now
20 Jul 2010 annual-return Annual Return 4 Buy now
20 Jul 2010 officers Change of particulars for director (Ronald Albert Stanley) 2 Buy now
20 Jul 2010 officers Change of particulars for director (Ronald Geoffrey Stanley) 2 Buy now
20 Jul 2010 officers Change of particulars for secretary (Helen Jane Stanley) 1 Buy now
20 Jul 2010 officers Change of particulars for director (Raymond James Stanley) 2 Buy now
04 Feb 2010 accounts Annual Accounts 5 Buy now
21 Jul 2009 annual-return Annual return made up to 13/07/09 3 Buy now
20 Jan 2009 accounts Annual Accounts 5 Buy now
20 Jan 2009 accounts Accounting reference date shortened from 31/07/2008 to 31/03/2008 1 Buy now
18 Aug 2008 annual-return Annual return made up to 13/07/08 3 Buy now
11 Jun 2008 accounts Annual Accounts 5 Buy now
11 Jun 2008 address Registered office changed on 11/06/2008 from ref jcc c/o taylor walton 28-44 alma street luton bedfordshire LU1 2PL 1 Buy now
19 Jul 2007 annual-return Annual return made up to 13/07/07 2 Buy now
27 Jul 2006 officers New secretary appointed 2 Buy now
27 Jul 2006 officers New director appointed 2 Buy now
27 Jul 2006 officers New director appointed 2 Buy now
27 Jul 2006 officers New director appointed 2 Buy now
27 Jul 2006 officers Director resigned 1 Buy now
27 Jul 2006 officers Secretary resigned;director resigned 1 Buy now
27 Jul 2006 address Registered office changed on 27/07/06 from: 31 corsham street london N1 6DR 1 Buy now
13 Jul 2006 incorporation Incorporation Company 15 Buy now