WATERLOO SQUARE MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-28 with updates |
25/09/2425 September 2024 | Total exemption full accounts made up to 2024-05-31 |
10/06/2410 June 2024 | Confirmation statement made on 2024-05-28 with updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
14/06/2314 June 2023 | Total exemption full accounts made up to 2023-05-31 |
05/06/235 June 2023 | Confirmation statement made on 2023-05-28 with updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
07/01/237 January 2023 | Registered office address changed from Clovers Yapton Road Climping Littlehampton BN17 5RU England to 20 Meadow Way Westergate Chichester West Sussex PO20 3QT on 2023-01-07 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2021-05-31 |
25/06/2125 June 2021 | Confirmation statement made on 2021-05-28 with updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
30/11/2030 November 2020 | 31/05/20 TOTAL EXEMPTION FULL |
03/06/203 June 2020 | CONFIRMATION STATEMENT MADE ON 28/05/20, WITH UPDATES |
03/06/203 June 2020 | REGISTERED OFFICE CHANGED ON 03/06/2020 FROM TOP FLAT 7A WATERLOO SQUARE BOGNOR REGIS WEST SUSSEX PO21 1TE UNITED KINGDOM |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
28/05/2028 May 2020 | APPOINTMENT TERMINATED, SECRETARY JOHN PARSONS |
28/05/2028 May 2020 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARSONS |
27/11/1927 November 2019 | 31/05/19 TOTAL EXEMPTION FULL |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
28/05/1928 May 2019 | CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES |
13/01/1913 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
04/06/184 June 2018 | CONFIRMATION STATEMENT MADE ON 28/05/18, WITH UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
26/01/1826 January 2018 | 31/05/17 TOTAL EXEMPTION FULL |
08/12/178 December 2017 | REGISTERED OFFICE CHANGED ON 08/12/2017 FROM 7A WATERLOO SQUARE BOGNOR REGIS WEST SUSSEX PO21 1TE |
08/12/178 December 2017 | SECRETARY'S CHANGE OF PARTICULARS / MR JOHN PARSONS / 08/12/2017 |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARSONS / 08/12/2017 |
08/12/178 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PARSONS / 08/12/2017 |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
29/05/1729 May 2017 | CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES |
04/02/174 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
03/06/163 June 2016 | Annual return made up to 28 May 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
07/02/167 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
24/07/1524 July 2015 | APPOINTMENT TERMINATED, DIRECTOR PHILIP PEACOCK |
24/07/1524 July 2015 | Annual return made up to 28 May 2015 with full list of shareholders |
24/07/1524 July 2015 | DIRECTOR APPOINTED MRS SUSAN HARRINGTON |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
25/01/1525 January 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
03/06/143 June 2014 | Annual return made up to 28 May 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
17/02/1417 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
13/07/1313 July 2013 | Annual return made up to 28 May 2013 with full list of shareholders |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
31/01/1331 January 2013 | 31/05/12 TOTAL EXEMPTION FULL |
10/06/1210 June 2012 | Annual return made up to 28 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
05/02/125 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
28/05/1128 May 2011 | Annual return made up to 28 May 2011 with full list of shareholders |
02/03/112 March 2011 | 31/05/10 TOTAL EXEMPTION FULL |
15/07/1015 July 2010 | Annual return made up to 28 May 2010 with full list of shareholders |
15/07/1015 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONTY PETER PARKINS / 28/05/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PARSONS / 28/05/2010 |
14/07/1014 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP CHARLES PEACOCK / 28/05/2010 |
18/02/1018 February 2010 | 31/05/09 TOTAL EXEMPTION FULL |
13/07/0913 July 2009 | RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS |
02/03/092 March 2009 | 31/05/08 TOTAL EXEMPTION FULL |
08/07/088 July 2008 | REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QP |
08/07/088 July 2008 | RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS |
10/04/0810 April 2008 | 31/05/07 TOTAL EXEMPTION FULL |
29/03/0729 March 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 |
14/06/0614 June 2006 | RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS |
11/05/0611 May 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05 |
31/05/0531 May 2005 | RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS |
14/04/0514 April 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 |
10/11/0410 November 2004 | RETURN MADE UP TO 28/05/04; NO CHANGE OF MEMBERS |
16/09/0316 September 2003 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03 |
30/06/0330 June 2003 | NEW DIRECTOR APPOINTED |
30/06/0330 June 2003 | RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS |
18/06/0318 June 2003 | DIRECTOR RESIGNED |
31/07/0231 July 2002 | RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS |
30/07/0230 July 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/02 |
13/06/0213 June 2002 | NEW DIRECTOR APPOINTED |
11/02/0211 February 2002 | DIRECTOR RESIGNED |
11/02/0211 February 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/01 |
07/08/017 August 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
07/08/017 August 2001 | RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS |
14/02/0114 February 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/11/002 November 2000 | FULL ACCOUNTS MADE UP TO 31/05/00 |
05/07/005 July 2000 | RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS |
21/11/9921 November 1999 | NEW DIRECTOR APPOINTED |
19/10/9919 October 1999 | NEW SECRETARY APPOINTED |
19/10/9919 October 1999 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
26/07/9926 July 1999 | FULL ACCOUNTS MADE UP TO 31/05/99 |
02/07/992 July 1999 | RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS |
27/07/9827 July 1998 | FULL ACCOUNTS MADE UP TO 31/05/98 |
03/06/983 June 1998 | RETURN MADE UP TO 28/05/98; NO CHANGE OF MEMBERS |
01/09/971 September 1997 | FULL ACCOUNTS MADE UP TO 31/05/97 |
16/06/9716 June 1997 | RETURN MADE UP TO 28/05/97; FULL LIST OF MEMBERS |
09/06/969 June 1996 | NEW DIRECTOR APPOINTED |
09/06/969 June 1996 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
09/06/969 June 1996 | SECRETARY RESIGNED |
09/06/969 June 1996 | DIRECTOR RESIGNED |
09/06/969 June 1996 | REGISTERED OFFICE CHANGED ON 09/06/96 FROM: 18 THE STEYNE BOGNOR REGIS SUSSEX PO21 1TP |
09/06/969 June 1996 | NEW DIRECTOR APPOINTED |
28/05/9628 May 1996 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company