WATERFRONT APARTMENTS (TANKERTON) LIMITED

10619052
THE OAST 62 BELL ROAD SITTINGBOURNE KENT ME10 4HE

Documents

Documents
Date Category Description Pages
04 Mar 2024 accounts Annual Accounts 2 Buy now
14 Feb 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Mar 2023 accounts Annual Accounts 5 Buy now
20 Feb 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Oct 2022 officers Appointment of corporate secretary (Jh Property Management Limited) 2 Buy now
03 Oct 2022 officers Change of particulars for director (Ms Moyra Josephine Armstrong) 2 Buy now
03 Oct 2022 officers Change of particulars for director (Mr James Robert Walkinshaw) 2 Buy now
03 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2022 officers Termination of appointment of secretary (Russell Moxley) 1 Buy now
06 Jul 2022 officers Appointment of director (Mr Lee Brandon) 2 Buy now
05 Jul 2022 officers Termination of appointment of director (Elaine Florence Abizaid) 1 Buy now
08 Jun 2022 officers Termination of appointment of director (David Campbell Thoms Robb) 1 Buy now
01 Jun 2022 officers Termination of appointment of director (Paul James Sumner) 1 Buy now
29 Apr 2022 accounts Annual Accounts 5 Buy now
01 Mar 2022 confirmation-statement Confirmation Statement With Updates 3 Buy now
28 Feb 2022 officers Change of particulars for director (Mr James Robert Walkinshaw) 2 Buy now
31 Jan 2022 officers Termination of appointment of director (John Lowe) 1 Buy now
09 Aug 2021 officers Termination of appointment of director (Robin John Moseley) 1 Buy now
25 Jun 2021 accounts Annual Accounts 3 Buy now
02 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Mar 2021 officers Termination of appointment of director (John Tranter Baker) 1 Buy now
17 Nov 2020 officers Termination of appointment of director (Linda Jane Wise) 1 Buy now
06 Nov 2020 officers Appointment of secretary (Mr Russell Moxley) 2 Buy now
06 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Oct 2020 officers Termination of appointment of secretary (Linda Jane Wise) 1 Buy now
09 Oct 2020 officers Appointment of director (Mrs Elaine Florence Abizaid) 2 Buy now
09 Oct 2020 officers Appointment of director (Ms Moyra Josephine Armstrong) 2 Buy now
09 Oct 2020 officers Appointment of director (David Campbell Thoms Robb) 2 Buy now
09 Oct 2020 officers Appointment of director (Mr Paul James Sumner) 2 Buy now
09 Oct 2020 officers Appointment of director (Mr John Lowe) 2 Buy now
09 Oct 2020 officers Appointment of director (Mr James Robert Walkinshaw) 2 Buy now
07 Oct 2020 officers Appointment of director (Linda Jane Wise) 2 Buy now
06 Oct 2020 officers Termination of appointment of director (David Campbell Thoms Robb) 1 Buy now
13 Mar 2020 accounts Annual Accounts 7 Buy now
13 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Feb 2020 officers Termination of appointment of director (John Lowe) 1 Buy now
15 Feb 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2018 accounts Annual Accounts 7 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
05 Feb 2018 officers Change of particulars for director (David Campbell Thoms Robb) 2 Buy now
15 Aug 2017 officers Change of particulars for director (Mr John Lowe) 3 Buy now
28 Jul 2017 officers Appointment of secretary (Linda Jane Wise) 3 Buy now
28 Jul 2017 officers Termination of appointment of director (Linda Jane Wise) 2 Buy now
14 Feb 2017 incorporation Incorporation Company 32 Buy now