WATERS EDGE (APARTMENTS) MANAGEMENT COMPANY LIMITED

06372874
9 WATER'S EDGE 66H BEACH ROAD NEWTON PORTHCAWL CF36 5NE

Documents

Documents
Date Category Description Pages
21 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2024 accounts Annual Accounts 5 Buy now
02 Aug 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
18 Jul 2023 accounts Annual Accounts 5 Buy now
29 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jun 2022 accounts Annual Accounts 5 Buy now
02 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2021 accounts Annual Accounts 5 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2020 accounts Annual Accounts 5 Buy now
26 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Jul 2019 accounts Annual Accounts 4 Buy now
23 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jun 2018 accounts Annual Accounts 4 Buy now
16 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Jun 2017 accounts Annual Accounts 6 Buy now
28 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 6 Buy now
21 Sep 2015 annual-return Annual Return 6 Buy now
06 Jul 2015 accounts Annual Accounts 6 Buy now
30 Oct 2014 annual-return Annual Return 6 Buy now
05 Jun 2014 accounts Annual Accounts 6 Buy now
18 Sep 2013 annual-return Annual Return 6 Buy now
17 May 2013 accounts Annual Accounts 6 Buy now
03 Oct 2012 annual-return Annual Return 6 Buy now
07 Jun 2012 accounts Annual Accounts 6 Buy now
06 Oct 2011 annual-return Annual Return 6 Buy now
06 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
04 Jul 2011 officers Termination of appointment of secretary (Stuart Rodden) 2 Buy now
04 Jul 2011 officers Termination of appointment of director (Stuart Rodden) 2 Buy now
04 Jul 2011 officers Termination of appointment of director (Martin Taylor) 2 Buy now
30 Jun 2011 accounts Annual Accounts 5 Buy now
22 Jun 2011 officers Termination of appointment of director (Stuart Rodden) 1 Buy now
22 Jun 2011 officers Termination of appointment of director (Martin Taylor) 1 Buy now
22 Jun 2011 officers Termination of appointment of secretary (Stuart Rodden) 1 Buy now
16 Jun 2011 capital Return of Allotment of shares 4 Buy now
16 Jun 2011 capital Notice of name or other designation of class of shares 2 Buy now
16 Jun 2011 resolution Resolution 2 Buy now
15 Nov 2010 annual-return Annual Return 5 Buy now
15 Nov 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
12 Nov 2010 officers Appointment of director (Mr Larry John Hannam) 2 Buy now
12 Nov 2010 officers Appointment of director (Juliet Louise Gardner) 2 Buy now
12 Nov 2010 officers Appointment of director (Mrs Anne Elizabeth Griffiths) 2 Buy now
01 Jul 2010 accounts Annual Accounts 7 Buy now
05 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Oct 2009 officers Termination of appointment of director (Christopher Edge) 1 Buy now
23 Sep 2009 annual-return Return made up to 17/09/09; full list of members 4 Buy now
12 Jun 2009 accounts Annual Accounts 3 Buy now
30 Jan 2009 annual-return Return made up to 17/09/08; full list of members; amend 9 Buy now
30 Jan 2009 address Location of debenture register 1 Buy now
17 Dec 2008 change-of-name Certificate Change Of Name Company 2 Buy now
20 Nov 2008 officers Director appointed martin jeffrey taylor 7 Buy now
20 Nov 2008 officers Director appointed christopher edge 5 Buy now
20 Nov 2008 officers Secretary appointed stuart rodden 2 Buy now
28 Oct 2008 incorporation Memorandum Articles 4 Buy now
28 Oct 2008 resolution Resolution 19 Buy now
27 Oct 2008 annual-return Return made up to 17/09/08; full list of members; amend 7 Buy now
15 Oct 2008 annual-return Return made up to 17/09/08; full list of members 3 Buy now
15 Oct 2008 address Location of debenture register 1 Buy now
15 Oct 2008 address Location of register of members 1 Buy now
15 Oct 2008 address Registered office changed on 15/10/2008 from priory house priory street usk monmouthshire NP15 1BJ 1 Buy now
08 Oct 2008 resolution Resolution 13 Buy now
16 Apr 2008 officers Appointment terminate, director and secretary annette gregory logged form 1 Buy now
30 Nov 2007 address Registered office changed on 30/11/07 from: c/o m&a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB 1 Buy now
20 Nov 2007 officers New director appointed 3 Buy now
20 Nov 2007 officers New secretary appointed 2 Buy now
20 Nov 2007 officers Secretary resigned 1 Buy now
20 Nov 2007 officers Director resigned 1 Buy now
17 Sep 2007 incorporation Incorporation Company 20 Buy now