Advanced company searchLink opens in new window

WATERSIDE VILLAGES LIMITED

Company number 09791187

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)
13 Feb 2020 MR01 Registration of charge 097911870004, created on 12 February 2020
05 Feb 2020 TM01 Termination of appointment of Michael William Ian Whyke as a director on 21 January 2020
23 Jan 2020 AP01 Appointment of Mr Martin Robert Orrell as a director on 23 January 2020
22 Jan 2020 AP01 Appointment of Mr Angel Severino Rodriguez Campos as a director on 22 January 2020
11 Oct 2019 PSC05 Change of details for Prime Resort Development Limited as a person with significant control on 1 December 2018
09 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
06 Sep 2019 TM01 Termination of appointment of Ian Edward Sands as a director on 1 September 2019
15 Mar 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
30 Jan 2019 PSC02 Notification of Prime Resort Development Limited as a person with significant control on 1 December 2017
30 Jan 2019 PSC07 Cessation of Ian Edward Sands as a person with significant control on 1 October 2018
24 Jan 2019 AP01 Appointment of Mr Michael William Ian Whyke as a director on 24 January 2019
03 Jan 2019 AD01 Registered office address changed from Aston House Cornwall Avenue London N3 1LF England to 1 Charterhouse Mews London EC1M 6BB on 3 January 2019
24 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with updates
24 Sep 2018 PSC01 Notification of Ian Edward Sands as a person with significant control on 1 April 2018
24 Sep 2018 PSC07 Cessation of Thomas Terence Mccarthy as a person with significant control on 1 April 2018
24 Sep 2018 PSC07 Cessation of Mark Ingham as a person with significant control on 1 April 2018
21 Sep 2018 AA Micro company accounts made up to 31 March 2018
18 Sep 2018 AA01 Previous accounting period extended from 24 March 2018 to 31 March 2018
22 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
21 Aug 2018 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 AA Micro company accounts made up to 24 March 2017
14 May 2018 TM02 Termination of appointment of Robert Mannering Sedgwick as a secretary on 14 May 2018
25 Apr 2018 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Directors authority section 175 ca 2006 16/04/2018
25 Apr 2018 MAR Re-registration of Memorandum and Articles
25 Apr 2018 CERT10 Certificate of re-registration from Public Limited Company to Private