Advanced company searchLink opens in new window

THE WATERFRONT (THAMES SIDE) MANAGEMENT COMPANY LIMITED

Company number 10978942

Filter by category

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)
15 Nov 2023 CH04 Secretary's details changed for Banner Property Services Limited on 25 July 2023
29 Sep 2023 CS01 Confirmation statement made on 24 September 2023 with no updates
29 Sep 2023 AD01 Registered office address changed from Keystone House Boundary Road Loudwater High Wycombe Buckinghamshire HP10 9PN England to Cock & Rabbit House Swanbottom Lane the Lee Great Missenden HP16 9LZ on 29 September 2023
19 Jun 2023 AA Accounts for a dormant company made up to 30 September 2022
21 Dec 2022 TM01 Termination of appointment of Charity Freebairn as a director on 7 November 2022
28 Sep 2022 CS01 Confirmation statement made on 24 September 2022 with no updates
29 Jun 2022 AA Accounts for a dormant company made up to 30 September 2021
27 Sep 2021 CS01 Confirmation statement made on 24 September 2021 with no updates
19 Aug 2021 PSC08 Notification of a person with significant control statement
13 Aug 2021 TM01 Termination of appointment of Timothy Edward Nutt as a director on 9 August 2021
13 Aug 2021 TM01 Termination of appointment of Tamra Michelle Booth as a director on 9 August 2021
13 Aug 2021 PSC07 Cessation of Tamra Michelle Booth as a person with significant control on 9 August 2021
13 Aug 2021 AP01 Appointment of Mr Stewart Grant Mitchell as a director on 9 August 2021
09 Aug 2021 AP01 Appointment of Miss Charity Freebairn as a director on 9 August 2021
09 Aug 2021 AP01 Appointment of Mr Michael Greaves as a director on 9 August 2021
09 Aug 2021 AP01 Appointment of Mr John Stephen Alderman as a director on 9 August 2021
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
24 Sep 2020 CS01 Confirmation statement made on 24 September 2020 with no updates
04 Aug 2020 PSC07 Cessation of Nicholas Mark Trott as a person with significant control on 30 June 2020
04 Aug 2020 TM01 Termination of appointment of Nicholas Mark Trott as a director on 30 June 2020
09 Jun 2020 CH01 Director's details changed for Tamara Michelle Booth on 9 June 2020
09 Jun 2020 PSC04 Change of details for Tamara Michelle Booth as a person with significant control on 9 June 2020
08 Jun 2020 AP01 Appointment of Mr Timothy Edward Nutt as a director on 8 June 2020
26 May 2020 AA Accounts for a dormant company made up to 30 September 2019
27 Sep 2019 CS01 Confirmation statement made on 24 September 2019 with no updates