Advanced company searchLink opens in new window

LEADERS WATERSIDE PROPERTIES LTD

Company number 03360204

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)
24 Jul 2017 AA01 Current accounting period shortened from 31 March 2018 to 31 December 2017
09 Jul 2017 AD01 Registered office address changed from Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE to Crowthorne House Nine Mile Ride Wokingham RG40 3GZ on 9 July 2017
06 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
29 Dec 2016 AA Total exemption full accounts made up to 31 March 2016
08 Jun 2016 CH01 Director's details changed for Mr Matthew James Light on 1 May 2016
03 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 1,000
24 Dec 2015 AA Total exemption full accounts made up to 31 March 2015
22 Sep 2015 AA01 Previous accounting period shortened from 15 January 2016 to 31 March 2015
18 Sep 2015 AA Total exemption small company accounts made up to 15 January 2015
24 Jun 2015 AA01 Previous accounting period shortened from 30 April 2015 to 15 January 2015
06 May 2015 AR01 Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1,000
30 Jan 2015 MR04 Satisfaction of charge 1 in full
19 Jan 2015 CERTNM Company name changed waterside properties uk LTD\certificate issued on 19/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-16
15 Jan 2015 TM02 Termination of appointment of Peter Halliday as a secretary on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of Peter Halliday as a director on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of Neil Chalmers as a director on 15 January 2015
15 Jan 2015 TM01 Termination of appointment of Paul Kevin Christopher Simpson as a director on 15 January 2015
15 Jan 2015 AP03 Appointment of Mr Matthew James Light as a secretary on 15 January 2015
15 Jan 2015 AP01 Appointment of Mr Paul Stanley Weller as a director on 15 January 2015
15 Jan 2015 AP01 Appointment of Mr Matthew James Light as a director on 15 January 2015
15 Jan 2015 AD01 Registered office address changed from 10 the Boardwalk Port Solent Portsmouth Hampshire PO6 4TP to Becket House 6 Littlehampton Road Worthing West Sussex BN13 1QE on 15 January 2015
03 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
10 Jun 2014 AR01 Annual return made up to 25 April 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 1,000
11 Nov 2013 AA Total exemption small company accounts made up to 30 April 2013
08 May 2013 AR01 Annual return made up to 25 April 2013 with full list of shareholders