THE WATERFRONT (WIXAMS) MANAGEMENT COMPANY LIMITED

07163887
FISHER HOUSE 84 FISHERTON STREET SALISBURY ENGLAND SP2 7QY

Documents

Documents
Date Category Description Pages
03 Jul 2024 confirmation-statement Confirmation Statement With Updates 11 Buy now
03 Jul 2024 capital Return of Allotment of shares 3 Buy now
27 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2023 accounts Annual Accounts 2 Buy now
18 Jul 2023 officers Appointment of director (Mr Niall Mcgann) 2 Buy now
18 Jul 2023 officers Termination of appointment of director (Geoffrey Robson) 1 Buy now
02 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Nov 2022 accounts Annual Accounts 5 Buy now
01 Jul 2022 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Jul 2022 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
03 Mar 2022 officers Appointment of director (Mr Geoffrey Robson) 2 Buy now
03 Mar 2022 officers Termination of appointment of director (Caroline Barbara Sheehan) 1 Buy now
28 Feb 2022 officers Termination of appointment of director (Ian Nigel Allan) 1 Buy now
23 Feb 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2022 accounts Annual Accounts 5 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2020 accounts Annual Accounts 6 Buy now
16 Mar 2020 officers Appointment of director (Mrs Caroline Barbara Sheehan) 2 Buy now
27 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 officers Termination of appointment of director (Brigitte Elisabeth Bauer) 1 Buy now
30 Oct 2019 accounts Annual Accounts 6 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Nov 2018 accounts Annual Accounts 6 Buy now
03 Aug 2018 officers Termination of appointment of director (Denis Patrick Deacy) 1 Buy now
03 Aug 2018 officers Appointment of director (Ms Brigitte Elisabeth Bauer) 2 Buy now
03 Aug 2018 officers Appointment of director (Mr Ian Nigel Allan) 2 Buy now
03 Aug 2018 officers Termination of appointment of secretary (Fiona Mary O'donnell) 1 Buy now
03 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
23 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Nov 2017 accounts Annual Accounts 6 Buy now
22 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Nov 2016 accounts Annual Accounts 6 Buy now
20 Apr 2016 annual-return Annual Return 4 Buy now
14 Sep 2015 accounts Annual Accounts 6 Buy now
23 Feb 2015 annual-return Annual Return 4 Buy now
23 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2014 accounts Annual Accounts 6 Buy now
01 Sep 2014 officers Termination of appointment of director (Dermot Purcell) 1 Buy now
26 Mar 2014 officers Appointment of secretary (Fiona Mary O'donnell) 3 Buy now
24 Feb 2014 annual-return Annual Return 4 Buy now
19 Nov 2013 accounts Annual Accounts 6 Buy now
27 Sep 2013 officers Change of particulars for corporate secretary (Remus Management Limited) 2 Buy now
18 Sep 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
19 Mar 2013 annual-return Annual Return 4 Buy now
09 Nov 2012 accounts Annual Accounts 5 Buy now
15 Mar 2012 annual-return Annual Return 4 Buy now
22 Sep 2011 accounts Annual Accounts 5 Buy now
01 Apr 2011 annual-return Annual Return 4 Buy now
08 Apr 2010 resolution Resolution 22 Buy now
08 Apr 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
08 Apr 2010 officers Appointment of director (Denis Patrick Deacy) 3 Buy now
08 Apr 2010 officers Appointment of director (Dermont Purcell) 3 Buy now
08 Apr 2010 officers Appointment of corporate secretary (Remus Management Limited) 3 Buy now
08 Apr 2010 officers Termination of appointment of director (Diana Redding) 2 Buy now
08 Apr 2010 officers Termination of appointment of secretary (Reddings Company Secretary Limited) 2 Buy now
22 Feb 2010 incorporation Incorporation Company 22 Buy now