WATERSIDE PARK ROADSIDE (ASHBOURNE) MANAGEMENT COMPANY LIMITED

06700534
ST JOHNS HOUSE ST JOHNS SQUARE WOLVERHAMPTON ENGLAND WV2 4BH

Documents

Documents
Date Category Description Pages
10 Jun 2024 accounts Annual Accounts 3 Buy now
20 Sep 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Sep 2023 officers Termination of appointment of director (Steven Owen Piercy) 1 Buy now
07 Jul 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Jun 2023 accounts Annual Accounts 3 Buy now
20 Sep 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2022 accounts Annual Accounts 3 Buy now
20 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Aug 2021 accounts Annual Accounts 3 Buy now
03 Mar 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Mar 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2021 accounts Annual Accounts 3 Buy now
24 Feb 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
24 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
24 Feb 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Feb 2021 capital Return of Allotment of shares 3 Buy now
16 Feb 2021 capital Return of Allotment of shares 3 Buy now
06 Feb 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
23 Dec 2019 officers Termination of appointment of director (Peter James Gadsby) 1 Buy now
18 Dec 2019 officers Termination of appointment of secretary (Crescent Hill Limited) 2 Buy now
21 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
16 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jul 2019 accounts Annual Accounts 2 Buy now
05 Apr 2019 officers Appointment of director (Mr Edward John Hancock) 3 Buy now
05 Mar 2019 officers Appointment of director (Mr Steven Owen Piercy) 2 Buy now
15 Nov 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jun 2018 accounts Annual Accounts 2 Buy now
27 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 May 2017 accounts Annual Accounts 2 Buy now
30 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
08 Jun 2016 accounts Annual Accounts 2 Buy now
27 Sep 2015 annual-return Annual Return 4 Buy now
07 Jun 2015 accounts Annual Accounts 2 Buy now
08 Oct 2014 annual-return Annual Return 4 Buy now
12 Jun 2014 accounts Annual Accounts 2 Buy now
10 Oct 2013 annual-return Annual Return 4 Buy now
20 Dec 2012 officers Termination of appointment of director (Christopher Carlisle) 2 Buy now
20 Dec 2012 officers Appointment of director (Mr Peter James Gadsby) 3 Buy now
03 Oct 2012 annual-return Annual Return 4 Buy now
03 Oct 2012 accounts Annual Accounts 2 Buy now
17 Jun 2012 accounts Annual Accounts 2 Buy now
28 Oct 2011 annual-return Annual Return 4 Buy now
28 Oct 2011 officers Change of particulars for corporate secretary (Crescent Hill Limited) 2 Buy now
08 Jun 2011 accounts Annual Accounts 2 Buy now
08 Oct 2010 annual-return Annual Return 14 Buy now
18 May 2010 accounts Annual Accounts 3 Buy now
13 Oct 2009 annual-return Annual Return 8 Buy now
17 Sep 2008 incorporation Incorporation Company 26 Buy now