WATERSIDE MILL MANAGEMENT COMPANY LIMITED
Company number 02632131
- Company Overview for WATERSIDE MILL MANAGEMENT COMPANY LIMITED (02632131)
- Filing history for WATERSIDE MILL MANAGEMENT COMPANY LIMITED (02632131)
- People for WATERSIDE MILL MANAGEMENT COMPANY LIMITED (02632131)
- More for WATERSIDE MILL MANAGEMENT COMPANY LIMITED (02632131)
| 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) |
|---|---|---|---|
| 19 Jan 2026 | PSC07 | Cessation of Susan Delves as a person with significant control on 18 January 2026 | |
| 24 Sep 2025 | AP01 | Appointment of Ms Jane Barrett as a director on 23 September 2025 | |
| 24 Sep 2025 | AA | Micro company accounts made up to 31 December 2024 | |
| 23 Sep 2025 | TM01 | Termination of appointment of Gary Hope as a director on 20 September 2025 | |
| 23 Sep 2025 | TM01 | Termination of appointment of Michelle Hope as a director on 20 September 2025 | |
| 23 Sep 2025 | AP01 | Appointment of Mr Jason Metcalfe as a director on 23 September 2025 | |
| 15 Jul 2025 | CS01 | Confirmation statement made on 12 July 2025 with updates | |
| 12 Jun 2025 | PSC04 | Change of details for Mr John Mcdermot as a person with significant control on 12 June 2025 | |
| 12 Jun 2025 | AP01 | Appointment of Mrs Christina Pullan as a director on 12 June 2025 | |
| 12 Jun 2025 | AP01 | Appointment of Mr Robert David Pullan as a director on 12 June 2025 | |
| 12 Jun 2025 | TM01 | Termination of appointment of Craig Richards as a director on 11 June 2025 | |
| 12 Jun 2025 | TM01 | Termination of appointment of Anne Elizabeth Miller as a director on 11 June 2025 | |
| 30 Oct 2024 | CH01 | Director's details changed for Ms Rachael Collins on 29 October 2024 | |
| 23 Aug 2024 | PSC01 | Notification of Susan Delves as a person with significant control on 23 August 2024 | |
| 23 Aug 2024 | PSC07 | Cessation of Lisa Holmes as a person with significant control on 23 August 2024 | |
| 23 Aug 2024 | CH03 | Secretary's details changed for Mr John Mcdermot on 23 August 2024 | |
| 08 Aug 2024 | AD01 | Registered office address changed from 18 Waterside Mill Denholme Road Oxenhope Keighley BD22 9NP England to 6 Waterside Mill, Denholme Road Oxenhope Keighley BD22 9NP on 8 August 2024 | |
| 08 Aug 2024 | AP03 | Appointment of Mr John Mcdermot as a secretary on 8 August 2024 | |
| 08 Aug 2024 | PSC01 | Notification of John Mcdermot as a person with significant control on 8 August 2024 | |
| 08 Aug 2024 | TM02 | Termination of appointment of Lisa Holmes as a secretary on 8 August 2024 | |
| 30 Jul 2024 | CS01 | Confirmation statement made on 12 July 2024 with no updates | |
| 30 Jul 2024 | AP01 | Appointment of Mrs Dawn Roebuck as a director on 17 July 2024 | |
| 30 Jul 2024 | AP01 | Appointment of Mr Chris Roebuck as a director on 17 July 2024 | |
| 30 Jul 2024 | TM01 | Termination of appointment of John Bernard Scott as a director on 17 July 2024 | |
| 18 Mar 2024 | AA | Total exemption full accounts made up to 31 December 2023 |