Advanced company searchLink opens in new window

WATERSIDE GARDENS (DONCASTER) MANAGEMENT CO LTD.

Company number 03734080

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)
01 Apr 2019 AP01 Appointment of Mrs Margaret Crombie Hope as a director on 1 April 2019
29 Mar 2019 TM01 Termination of appointment of Keith Melvyn Harvey as a director on 29 March 2019
25 Feb 2019 AA Micro company accounts made up to 31 March 2018
22 Feb 2019 TM01 Termination of appointment of Thomas Cayton as a director on 22 February 2019
01 Jun 2018 AP01 Appointment of Mr Alan Platt as a director on 2 November 2016
28 Mar 2018 CS01 Confirmation statement made on 17 March 2018 with no updates
05 Mar 2018 TM01 Termination of appointment of Alan Platt as a director on 28 February 2018
05 Mar 2018 TM01 Termination of appointment of Peter Smith as a director on 28 February 2018
05 Mar 2018 TM02 Termination of appointment of Trinity Nominees (1) Limited as a secretary on 5 March 2018
05 Mar 2018 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN England to Inspired Property Management Unit 6 Malton Way Adwick-Le-Street Doncaster DN6 7FE on 5 March 2018
28 Nov 2017 AA Micro company accounts made up to 31 March 2017
02 Aug 2017 AP01 Appointment of Dr Thomas Cayton as a director on 2 August 2017
23 Jun 2017 TM01 Termination of appointment of Robert Michael Dugher as a director on 22 June 2017
21 Mar 2017 CS01 Confirmation statement made on 17 March 2017 with updates
15 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
22 Mar 2016 AR01 Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 46
05 Nov 2015 AA Accounts for a dormant company made up to 31 March 2015
20 Apr 2015 AP01 Appointment of Mr Ronald Leonard Grashion as a director on 20 April 2015
15 Apr 2015 TM01 Termination of appointment of Wendy Hilda Swales as a director on 27 March 2015
15 Apr 2015 AP01 Appointment of Mr Robert Michael Dugher as a director on 25 March 2015
31 Mar 2015 AD01 Registered office address changed from Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 31 March 2015
31 Mar 2015 AP01 Appointment of Mr Keith Melvyn Harvey as a director on 25 March 2015
31 Mar 2015 TM01 Termination of appointment of Thomas Cayton as a director on 25 March 2015
18 Mar 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 46
18 Mar 2015 AD01 Registered office address changed from Robert House Unit 7 Acorn Business Park Woodseats Close Sheffield South Yorkshire S8 0TB to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 18 March 2015