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)
25 Apr 2018 RR02 Re-registration from a public company to a private limited company
25 Apr 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
19 Mar 2018 AA01 Previous accounting period shortened from 27 March 2017 to 24 March 2017
02 Mar 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 2 March 2018
06 Feb 2018 TM01 Termination of appointment of Mark Ingham as a director on 8 November 2017
02 Feb 2018 TM01 Termination of appointment of Thomas Terence Mccarthy as a director on 2 February 2018
20 Dec 2017 AA01 Previous accounting period shortened from 30 March 2017 to 27 March 2017
05 Dec 2017 TM01 Termination of appointment of Peter Jones as a director on 5 December 2017
05 Dec 2017 TM01 Termination of appointment of Francis William Michael Starkie as a director on 5 December 2017
10 Nov 2017 AP01 Appointment of Mr Ian Edward Sands as a director on 7 November 2017
10 Nov 2017 CS01 Confirmation statement made on 23 September 2017 with updates
19 Oct 2017 PSC07 Cessation of Leisure & Tourism Developments Plc as a person with significant control on 29 April 2017
19 Oct 2017 PSC01 Notification of Thomas Terence Mccarthy as a person with significant control on 29 April 2017
19 Oct 2017 PSC01 Notification of Mark Ingham as a person with significant control on 29 April 2017
19 Oct 2017 PSC07 Cessation of Simon Patrick Hume-Kendall as a person with significant control on 29 April 2017
19 Oct 2017 PSC07 Cessation of Elten Herbert Barker as a person with significant control on 29 April 2017
25 Sep 2017 AA01 Previous accounting period shortened from 31 March 2017 to 30 March 2017
29 Jun 2017 AA01 Previous accounting period extended from 31 December 2016 to 31 March 2017
25 May 2017 MR01 Registration of charge 097911870003, created on 12 May 2017
12 May 2017 TM01 Termination of appointment of Simon Patrick Hume-Kendall as a director on 5 May 2017
12 May 2017 TM01 Termination of appointment of Elten Herbert Barker as a director on 5 May 2017
12 May 2017 AP01 Appointment of Mr Thomas Terence Mccarthy as a director on 5 May 2017
12 May 2017 AP01 Appointment of Mr Mark Ingham as a director on 5 May 2017
11 May 2017 MR04 Satisfaction of charge 097911870001 in full
31 Mar 2017 AA01 Previous accounting period extended from 30 September 2016 to 31 December 2016