Advanced company searchLink opens in new window

THE WATERSEDGE (SOUTH WALES) RTM COMPANY LTD

Company number 11348714

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)
28 Sep 2023 CS01 Confirmation statement made on 28 September 2023 with no updates
20 Sep 2023 AA Micro company accounts made up to 31 December 2022
29 Sep 2022 CS01 Confirmation statement made on 28 September 2022 with no updates
06 Sep 2022 AA Micro company accounts made up to 31 December 2021
27 Jun 2022 AP04 Appointment of Rh Seel & Co Limited as a secretary on 27 June 2022
13 Dec 2021 AD01 Registered office address changed from Avon House Stanwell Road Penarth CF64 2EZ Wales to 11-13 Penhill Road Cardiff CF11 9PQ on 13 December 2021
13 Dec 2021 TM02 Termination of appointment of Absolute Property Management Solutions Ltd as a secretary on 8 December 2021
29 Sep 2021 CS01 Confirmation statement made on 28 September 2021 with no updates
01 Sep 2021 AA Micro company accounts made up to 31 December 2020
12 Oct 2020 CS01 Confirmation statement made on 28 September 2020 with no updates
16 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
20 Jan 2020 AA Accounts for a dormant company made up to 31 December 2018
13 Jan 2020 AA01 Current accounting period shortened from 31 May 2019 to 31 December 2018
25 Nov 2019 AP01 Appointment of Mr Alan Roy Webb as a director on 21 November 2019
10 Oct 2019 CS01 Confirmation statement made on 28 September 2019 with no updates
10 Oct 2019 AP04 Appointment of Absolute Property Management Solutions Ltd as a secretary on 10 October 2019
10 Oct 2019 TM01 Termination of appointment of Hilary Ann Barber as a director on 4 October 2019
10 Oct 2019 TM02 Termination of appointment of Janet Mary Johnson as a secretary on 10 October 2019
10 Oct 2019 TM02 Termination of appointment of Hilary Ann Barber as a secretary on 4 October 2019
10 Oct 2019 AD01 Registered office address changed from Apartment 18 Apartment 18 the Waters Edge, Beachway Barry Vale of Glamorgan CF62 6UD Wales to Avon House Stanwell Road Penarth CF64 2EZ on 10 October 2019
01 Jul 2019 TM01 Termination of appointment of Lorraine Weaver as a director on 1 July 2019
21 Jun 2019 TM01 Termination of appointment of Susan Helen Sidoli as a director on 21 June 2019
21 Jun 2019 TM01 Termination of appointment of Helen Rees as a director on 21 June 2019
21 Jun 2019 TM01 Termination of appointment of Gillian Price as a director on 21 June 2019
21 Jun 2019 TM01 Termination of appointment of Angela Margaret Pountney as a director on 21 June 2019