Advanced company searchLink opens in new window

WATERSIDE VILLAGES PROPERTIES LIMITED

Company number 10731700

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)
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
29 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
06 Sep 2019 TM01 Termination of appointment of Ian Edward Sands as a director on 1 September 2019
07 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
15 Mar 2019 AA01 Previous accounting period extended from 30 June 2018 to 31 December 2018
30 Jan 2019 PSC07 Cessation of Ian Edward Sands as a person with significant control on 1 May 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
20 Dec 2018 AA Unaudited abridged accounts made up to 30 June 2017
19 Dec 2018 AA01 Current accounting period shortened from 31 March 2018 to 30 June 2017
16 May 2018 CS01 Confirmation statement made on 19 April 2018 with updates
16 May 2018 PSC02 Notification of Prime Resort Development Limited as a person with significant control on 5 December 2017
16 May 2018 PSC01 Notification of Ian Edward Sands as a person with significant control on 21 November 2017
16 May 2018 PSC07 Cessation of Simon Patrick Hume Kendall as a person with significant control on 21 November 2017
16 May 2018 PSC07 Cessation of Elten Herbert Barker as a person with significant control on 21 November 2017
21 Mar 2018 AD01 Registered office address changed from Wellington Gate 7-9 Church Road Tunbridge Wells Kent TN1 1HT England to Aston House Cornwall Avenue London N3 1LF on 21 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
20 Dec 2017 AA01 Current accounting period shortened from 30 April 2018 to 31 March 2018
05 Dec 2017 AP01 Appointment of Mr Ian Edward Sands as a director on 5 December 2017
25 May 2017 MR01 Registration of charge 107317000002, created on 12 May 2017
17 May 2017 MR01 Registration of charge 107317000001, created on 29 April 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