Advanced company searchLink opens in new window

WATERSIDE RESIDENTS ASSOCIATION (MUDEFORD) LIMITED

Company number 00949573

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2016 TM01 Termination of appointment of Ronald John Craddock as a director on 28 May 2016
24 Jun 2016 AR01 Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 33
25 May 2016 AA Total exemption small company accounts made up to 31 December 2015
13 Jul 2015 AR01 Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-13
  • GBP 33
01 Jul 2015 AP01 Appointment of Nicholas David Willcox as a director on 1 July 2015
10 Jun 2015 TM01 Termination of appointment of Robert Edward Quincey as a director on 30 May 2015
13 May 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Jul 2014 AR01 Annual return made up to 19 June 2014 with full list of shareholders
Statement of capital on 2014-07-16
  • GBP 33
12 May 2014 AA Total exemption full accounts made up to 31 December 2013
12 Aug 2013 AP04 Appointment of Jwt (South) Ltd as a secretary
16 Jul 2013 AR01 Annual return made up to 19 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
16 Jul 2013 CH01 Director's details changed for Mr Robert Edward Quincey on 16 July 2013
02 Jul 2013 AP01 Appointment of Malcolm John White as a director
29 May 2013 TM02 Termination of appointment of John Woodhouse as a secretary
12 Apr 2013 AA Total exemption full accounts made up to 31 December 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
20 Aug 2012 AP01 Appointment of Ms Penelope Jane Sharratt as a director
19 Jul 2012 AR01 Annual return made up to 19 June 2012 with full list of shareholders
27 Mar 2012 AD01 Registered office address changed from Homecare Property Management Suite 9, Brearley House 278 Lymington Road Highcliffe Dorset BH23 5ET on 27 March 2012
12 Jul 2011 AR01 Annual return made up to 19 June 2011 with full list of shareholders
09 May 2011 AA Total exemption full accounts made up to 31 December 2010
06 Jul 2010 AR01 Annual return made up to 19 June 2010 with full list of shareholders
28 Jun 2010 AA Total exemption full accounts made up to 31 December 2009
29 Jun 2009 363a Return made up to 19/06/09; full list of members
23 Jun 2009 288c Secretary's change of particulars / john woodhouse / 23/06/2009