WATERS EDGE (EXMOUTH) MANAGEMENT COMPANY LIMITED
Company number 11254978
- Company Overview for WATERS EDGE (EXMOUTH) MANAGEMENT COMPANY LIMITED (11254978)
- Filing history for WATERS EDGE (EXMOUTH) MANAGEMENT COMPANY LIMITED (11254978)
- People for WATERS EDGE (EXMOUTH) MANAGEMENT COMPANY LIMITED (11254978)
- More for WATERS EDGE (EXMOUTH) MANAGEMENT COMPANY LIMITED (11254978)
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 |