Advanced company searchLink opens in new window

WATERSIDE PARK ROADSIDE (ASHBOURNE) MANAGEMENT COMPANY LIMITED

Company number 06700534

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)
20 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
19 Sep 2023 TM01 Termination of appointment of Steven Owen Piercy as a director on 29 November 2021
07 Jul 2023 AD01 Registered office address changed from Marstons House Brewery Road Wolverhampton WV1 4JT to St Johns House St Johns Square Wolverhampton WV2 4BH on 7 July 2023
26 Jun 2023 AA Micro company accounts made up to 30 September 2022
20 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 30 September 2021
20 Oct 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
12 Aug 2021 AA Micro company accounts made up to 30 September 2020
03 Mar 2021 CS01 Confirmation statement made on 15 September 2020 with updates
03 Mar 2021 PSC02 Notification of Aldi Stores Limited as a person with significant control on 14 November 2019
24 Feb 2021 AA Micro company accounts made up to 30 September 2019
24 Feb 2021 PSC07 Cessation of Cedar House (Ashbourne) Limited as a person with significant control on 14 November 2019
24 Feb 2021 PSC02 Notification of Brijtree Properties Limited as a person with significant control on 14 November 2019
24 Feb 2021 PSC02 Notification of Marston's Property Developments Limited as a person with significant control on 14 November 2019
18 Feb 2021 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 3
16 Feb 2021 SH01 Statement of capital following an allotment of shares on 14 November 2019
  • GBP 2
06 Feb 2021 DISS40 Compulsory strike-off action has been discontinued
08 Dec 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2019 TM01 Termination of appointment of Peter James Gadsby as a director on 16 December 2019
18 Dec 2019 TM02 Termination of appointment of Crescent Hill Limited as a secretary on 13 December 2019
21 Nov 2019 AD01 Registered office address changed from C/O Geldards Llp Dumfries House Dumfries Place Cardiff CF10 3ZF to Marstons House Brewery Road Wolverhampton WV1 4JT on 21 November 2019
16 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
17 Jul 2019 AA Micro company accounts made up to 30 September 2018
05 Apr 2019 AP01 Appointment of Mr Edward John Hancock as a director on 16 January 2019
05 Mar 2019 AP01 Appointment of Mr Steven Owen Piercy as a director on 16 January 2019