Advanced company searchLink opens in new window

WATERSIDE (MAIDENHEAD) RESIDENTS LIMITED

Company number 03025011

Filter by category

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)
22 Feb 2024 CS01 Confirmation statement made on 22 February 2024 with updates
10 Jan 2024 AA Micro company accounts made up to 28 February 2023
08 Mar 2023 CS01 Confirmation statement made on 22 February 2023 with updates
08 Mar 2023 AP01 Appointment of Mrs Patricia Ann Billington as a director on 1 July 2022
08 Mar 2023 AD03 Register(s) moved to registered inspection location 37 Ray Mill Road East Maidenhead SL6 8SW
09 Oct 2022 AA Micro company accounts made up to 28 February 2022
08 Mar 2022 CS01 Confirmation statement made on 22 February 2022 with updates
21 Feb 2022 TM01 Termination of appointment of Cosimo Damiano Turroturro as a director on 21 February 2022
19 Sep 2021 AA Micro company accounts made up to 28 February 2021
22 Apr 2021 CS01 Confirmation statement made on 22 February 2021 with no updates
24 Feb 2021 AA Micro company accounts made up to 29 February 2020
02 Mar 2020 CS01 Confirmation statement made on 22 February 2020 with updates
13 Sep 2019 AA Micro company accounts made up to 28 February 2019
03 Mar 2019 CS01 Confirmation statement made on 22 February 2019 with no updates
17 Nov 2018 AA Micro company accounts made up to 28 February 2018
12 Nov 2018 PSC01 Notification of Richard M'crystal as a person with significant control on 1 March 2017
23 Jun 2018 PSC09 Withdrawal of a person with significant control statement on 23 June 2018
25 Feb 2018 CS01 Confirmation statement made on 22 February 2018 with updates
25 Feb 2018 AD01 Registered office address changed from Lakeside House 33 Ray Mill Road East Maidenhead Berkshire SL6 8SW to 37 Ray Mill Road East Maidenhead SL6 8SW on 25 February 2018
08 Jul 2017 AP01 Appointment of Mr Bernard Cyrill Morris as a director on 1 July 2017
01 May 2017 TM02 Termination of appointment of Colin Malcolm Fletcher as a secretary on 1 April 2017
01 May 2017 AA Micro company accounts made up to 28 February 2017
03 Apr 2017 AD03 Register(s) moved to registered inspection location 37 Ray Mill Road East Maidenhead SL6 8SW
02 Apr 2017 AD02 Register inspection address has been changed to 37 Ray Mill Road East Maidenhead SL6 8SW
02 Apr 2017 TM01 Termination of appointment of Colin Malcolm Fletcher as a director on 1 April 2017