Advanced company searchLink opens in new window

WATERS EDGE (EXMOUTH) MANAGEMENT COMPANY LIMITED

Company number 11254978

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)
14 Mar 2024 CS01 Confirmation statement made on 13 March 2024 with no updates
03 Jan 2024 AP03 Appointment of Mrs Jenny Clark as a secretary on 1 January 2024
03 Jan 2024 AD01 Registered office address changed from C/O Livewest Properties Limited 1 Wellington Way Skypark, Clyst Honiton Exeter EX5 2FZ to 41 Rolle Street 41 Rolle Street Exmouth Devon EX8 2SN on 3 January 2024
02 Jan 2024 AP01 Appointment of Mr Roger Christopher Chappell as a director on 1 January 2024
02 Jan 2024 AP01 Appointment of Helen Ann Joy as a director on 1 January 2024
02 Jan 2024 AP01 Appointment of Mr Martin Eric Goodanew as a director on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Julie Theresa Bingham as a director on 1 January 2024
02 Jan 2024 TM01 Termination of appointment of Shaun Mark Baker as a director on 1 January 2024
19 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Mar 2023 CS01 Confirmation statement made on 13 March 2023 with no updates
31 Oct 2022 AA Micro company accounts made up to 31 March 2022
26 Apr 2022 PSC08 Notification of a person with significant control statement
26 Apr 2022 PSC09 Withdrawal of a person with significant control statement on 26 April 2022
26 Apr 2022 PSC08 Notification of a person with significant control statement
26 Apr 2022 PSC07 Cessation of Anne Elizabeth Wallace as a person with significant control on 31 May 2018
13 Mar 2022 CS01 Confirmation statement made on 13 March 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 13 March 2021 with no updates
08 Apr 2021 AA Micro company accounts made up to 31 March 2020
07 Apr 2021 AP01 Appointment of Mr Shaun Mark Baker as a director on 7 April 2021
28 Feb 2021 PSC07 Cessation of Alistair James Banks as a person with significant control on 26 February 2021
28 Feb 2021 TM01 Termination of appointment of Alistair James Banks as a director on 28 February 2021
19 Mar 2020 CS01 Confirmation statement made on 13 March 2020 with no updates
30 Dec 2019 AP01 Appointment of Ms Julie Theresa Bingham as a director on 27 December 2019
27 Dec 2019 TM01 Termination of appointment of Anne Elizabeth Wallace as a director on 27 December 2019