THE WATERSIDE (BRIDGEWATER LODGE) MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
23/04/2523 April 2025 Confirmation statement made on 2025-04-16 with no updates

View Document

26/03/2526 March 2025 Director's details changed for Kevin Gerald Payne on 2025-03-25

View Document

25/03/2525 March 2025 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-25

View Document

25/03/2525 March 2025 Director's details changed for Barry David Skillin on 2025-03-25

View Document

27/12/2427 December 2024 Micro company accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

24/09/2424 September 2024 Micro company accounts made up to 2023-09-30

View Document

30/04/2430 April 2024 Secretary's details changed for Hml B-Hive Company Secretarial Services Limited on 2024-04-16

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-16 with no updates

View Document

03/01/243 January 2024 Appointment of Ms Lorraine Eyre as a director on 2024-01-02

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/04/2324 April 2023 Secretary's details changed for Hml Hml Company Secretary Services on 2023-04-21

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-16 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

27/04/2227 April 2022 Confirmation statement made on 2022-04-16 with no updates

View Document

17/02/2217 February 2022 Micro company accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

19/02/2119 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, NO UPDATES

View Document

10/04/1910 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

07/06/187 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/17

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/16

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

18/04/1618 April 2016 16/04/16 NO MEMBER LIST

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL HANSON

View Document

25/01/1625 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/15

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID SKILLIN / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL HANSON / 15/01/2016

View Document

15/01/1615 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN GERALD PAYNE / 15/01/2016

View Document

30/09/1530 September 2015 REGISTERED OFFICE CHANGED ON 30/09/2015 FROM C/O HML GUTHRIE 4-6 PRINCESS STREET KNUTSFORD CHESHIRE WA16 6DD

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

26/06/1526 June 2015 16/04/15 NO MEMBER LIST

View Document

23/06/1523 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/05/1430 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML HML COMPANY SECRETARY SERVICES / 29/05/2014

View Document

28/05/1428 May 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / HML GUTHRIE / 28/05/2014

View Document

15/05/1415 May 2014 REGISTERED OFFICE CHANGED ON 15/05/2014 FROM C/O THE GUTHRIE PARTNERSHIP 1 CHURCH HILL KNUTSFORD CHESHIRE WA16 6DH

View Document

15/05/1415 May 2014 SECRETARY APPOINTED HML GUTHRIE

View Document

15/05/1415 May 2014 APPOINTMENT TERMINATED, SECRETARY THE GUTHRIE PARTNERSHIP LIMITED

View Document

17/04/1417 April 2014 16/04/14 NO MEMBER LIST

View Document

10/04/1410 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

30/05/1330 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

17/04/1317 April 2013 16/04/13 NO MEMBER LIST

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED KEVIN GERALD PAYNE

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/05/121 May 2012 16/04/12 NO MEMBER LIST

View Document

05/03/125 March 2012 CORPORATE SECRETARY APPOINTED THE GUTHRIE PARTNERSHIP LIMITED

View Document

29/02/1229 February 2012 APPOINTMENT TERMINATED, SECRETARY CHARLES GUTHRIE

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DANIEL HANSON / 13/09/2011

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BARRY DAVID SKILLIN / 13/09/2011

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

18/04/1118 April 2011 16/04/11 NO MEMBER LIST

View Document

19/04/1019 April 2010 16/04/10 NO MEMBER LIST

View Document

02/02/102 February 2010 DIRECTOR APPOINTED BARRY DAVID SKILLIN

View Document

15/12/0915 December 2009 DIRECTOR APPOINTED PAUL DANIEL HANSON

View Document

15/12/0915 December 2009 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE FRATTASI

View Document

30/11/0930 November 2009 30/09/09 TOTAL EXEMPTION FULL

View Document

20/04/0920 April 2009 ANNUAL RETURN MADE UP TO 16/04/09

View Document

26/01/0926 January 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

28/12/0828 December 2008 DIRECTOR APPOINTED GIUSEPPE NICOLA FRATTASI

View Document

14/07/0814 July 2008 APPOINTMENT TERMINATED DIRECTOR ANDREW BENTLEY

View Document

16/04/0816 April 2008 ANNUAL RETURN MADE UP TO 16/04/08

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR MATTHEW BROCK

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

18/09/0718 September 2007 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0713 August 2007 REGISTERED OFFICE CHANGED ON 13/08/07 FROM: 63A KING STREET KNUTSFORD CHESHIRE WA16 6DX

View Document

30/07/0730 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 16/04/07

View Document

30/01/0730 January 2007 SECRETARY RESIGNED

View Document

30/01/0730 January 2007 NEW SECRETARY APPOINTED

View Document

30/01/0730 January 2007 REGISTERED OFFICE CHANGED ON 30/01/07 FROM: BOUNDARY HOUSE 210 FOLLY LANE SWINTON MANCHESTER M27 0DD

View Document

23/08/0623 August 2006 ANNUAL RETURN MADE UP TO 16/04/06

View Document

17/08/0617 August 2006 SECRETARY RESIGNED

View Document

24/07/0624 July 2006 NEW SECRETARY APPOINTED

View Document

24/07/0624 July 2006 REGISTERED OFFICE CHANGED ON 24/07/06 FROM: 73 MOSLEY STREET MANCHESTER M2 3JN

View Document

20/07/0620 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

20/04/0520 April 2005 ANNUAL RETURN MADE UP TO 16/04/05

View Document

23/08/0423 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

16/04/0416 April 2004 ANNUAL RETURN MADE UP TO 16/04/04

View Document

19/02/0419 February 2004 ANNUAL RETURN MADE UP TO 16/04/03

View Document

18/12/0318 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

05/09/025 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

22/04/0222 April 2002 ANNUAL RETURN MADE UP TO 16/04/02

View Document

28/10/0128 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

03/10/013 October 2001 NEW DIRECTOR APPOINTED

View Document

14/05/0114 May 2001 ANNUAL RETURN MADE UP TO 16/04/01

View Document

14/05/0114 May 2001 REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 35 FOUNTAIN STREET MANCHESTER LANCASHIRE M2 2AF

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

26/05/0026 May 2000 ANNUAL RETURN MADE UP TO 16/04/00

View Document

10/11/9910 November 1999 NEW SECRETARY APPOINTED

View Document

10/11/9910 November 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: MONTON LODGE, 3 PARRIN LANE MONTON ECCLES MANCHESTER M30 8AN

View Document

18/08/9918 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

19/04/9919 April 1999 ANNUAL RETURN MADE UP TO 16/04/99

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

21/04/9821 April 1998 ANNUAL RETURN MADE UP TO 16/04/98

View Document

02/05/972 May 1997 ANNUAL RETURN MADE UP TO 16/04/97

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

05/06/965 June 1996 ANNUAL RETURN MADE UP TO 04/04/96

View Document

01/12/951 December 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

28/04/9528 April 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information