Advanced company searchLink opens in new window

WATERSIDE CORNWALL LODGES LIMITED

Company number 08899762

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 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Change of registered office / docs to be filed at companies house 19/03/2020
21 Feb 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Be appointed as a director 05/02/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Oct 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Sep 2019 TM01 Termination of appointment of Ian Edward Sands as a director on 1 September 2019
17 Sep 2019 GAZ1 First Gazette notice for compulsory strike-off
29 May 2019 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 29 May 2019
16 Aug 2018 CS01 Confirmation statement made on 30 June 2018 with updates
16 Aug 2018 PSC05 Change of details for Waterside Villages Properties Limited as a person with significant control on 30 June 2018
16 Aug 2018 PSC07 Cessation of Mark Ingham as a person with significant control on 30 June 2018
16 Aug 2018 PSC07 Cessation of Thomas Terence Mccarthy as a person with significant control on 30 June 2018
22 Jun 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-21
21 Jun 2018 AA Micro company accounts made up to 31 March 2018
21 Jun 2018 AD01 Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT to Aston House Cornwall Avenue London N3 1LF on 21 June 2018
21 Jun 2018 AA01 Previous accounting period shortened from 30 September 2018 to 31 March 2018
19 Jun 2018 AA Micro company accounts made up to 30 September 2017
09 Apr 2018 TM02 Termination of appointment of Robert Mannering Sedgwick as a secretary on 12 March 2018
02 Feb 2018 TM01 Termination of appointment of Mark Ingham as a director on 2 February 2018
02 Feb 2018 TM01 Termination of appointment of Thomas Terence Mccarthy as a director on 2 February 2018
02 Feb 2018 AP01 Appointment of Mr Ian Edward Sands as a director on 2 February 2018
30 Jun 2017 PSC02 Notification of Waterside Villages Properties Limited as a person with significant control on 29 April 2017
30 Jun 2017 CS01 Confirmation statement made on 30 June 2017 with updates
30 Jun 2017 AP01 Appointment of Mr Thomas Terence Mccarthy as a director on 29 April 2017
30 Jun 2017 AP01 Appointment of Mr Mark Ingham as a director on 29 April 2017
30 Jun 2017 TM01 Termination of appointment of Simon Patrick Hume-Kendall as a director on 29 April 2017
30 Jun 2017 PSC01 Notification of Thomas Terence Mccarthy as a person with significant control on 29 April 2017