WATERSIDE CAMPUS DEVELOPMENT COMPANY PLC

Company Documents

DateDescription
06/12/246 December 2024 Full accounts made up to 2024-07-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

07/05/247 May 2024 Full accounts made up to 2023-07-31

View Document

08/11/238 November 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

02/08/232 August 2023 Full accounts made up to 2022-07-31

View Document

31/03/2331 March 2023 Appointment of Mrs Rebecca Louise Bradshaw as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Wray William Irwin as a director on 2023-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

27/10/2227 October 2022 Termination of appointment of Mark Hall as a director on 2022-10-27

View Document

05/10/225 October 2022 Termination of appointment of Terry Michael Neville as a director on 2022-07-31

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

28/09/2128 September 2021 Auditor's resignation

View Document

18/12/1818 December 2018 FULL ACCOUNTS MADE UP TO 31/07/18

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM PYTCHLEY BUILDING UNIVERSITY OF NORTHAMPTON PARK CAMPUS BOUGHTON GREEN ROAD NORTHAMPTON NN2 7AL

View Document

04/06/184 June 2018 APPOINTMENT TERMINATED, SECRETARY JEREMY WEEKS

View Document

04/06/184 June 2018 SECRETARY APPOINTED MRS JANET BAINES

View Document

19/02/1819 February 2018 FULL ACCOUNTS MADE UP TO 31/07/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

24/05/1724 May 2017 AUDITOR'S RESIGNATION

View Document

27/01/1727 January 2017 FULL ACCOUNTS MADE UP TO 31/07/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

10/02/1610 February 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, SECRETARY KIRSTAN BOYNTON

View Document

06/01/166 January 2016 SECRETARY APPOINTED MR JEREMY WILLIAM GEORGE WEEKS

View Document

16/11/1516 November 2015 APPOINTMENT TERMINATED, SECRETARY M & R SECRETARIAL SERVICES LIMITED

View Document

16/11/1516 November 2015 REGISTERED OFFICE CHANGED ON 16/11/2015 FROM MILLS & REEVE LLP BOTANIC HOUSE 100 HILLS ROAD CAMBRIDGE ENGLAND CB2 1PH ENGLAND

View Document

16/11/1516 November 2015 SECRETARY APPOINTED MRS KIRSTAN SARAH BOYNTON

View Document

16/11/1516 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

01/12/141 December 2014 ADOPT ARTICLES 21/11/2014

View Document

28/11/1428 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 092848300001

View Document

06/11/146 November 2014 APPLICATION COMMENCE BUSINESS

View Document

06/11/146 November 2014 COMMENCE BUSINESS AND BORROW

View Document

29/10/1429 October 2014 CURRSHO FROM 31/10/2015 TO 31/07/2015

View Document

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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