WATERSIDE SALE MANAGEMENT COMPANY NO. 3 LIMITED

Company Documents

DateDescription
27/08/2527 August 2025 NewCessation of Jonathan Michael Renshaw as a person with significant control on 2025-08-15

View Document

27/08/2527 August 2025 NewConfirmation statement made on 2025-08-20 with updates

View Document

27/08/2527 August 2025 NewNotification of a person with significant control statement

View Document

17/07/2517 July 2025 NewTermination of appointment of Philip Robinson as a director on 2025-07-17

View Document

15/05/2515 May 2025 Second filing of Confirmation Statement dated 2023-08-20

View Document

15/05/2515 May 2025 Second filing of Confirmation Statement dated 2024-08-20

View Document

10/04/2510 April 2025 Secretary's details changed for B-Hive Company Secretarial Services Limited on 2025-04-10

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

18/02/2518 February 2025 Micro company accounts made up to 2024-07-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-20 with updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

08/01/248 January 2024 Micro company accounts made up to 2023-07-31

View Document

22/08/2322 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/01/2324 January 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

10/03/2110 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 20/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

20/03/1920 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

07/12/187 December 2018 DIRECTOR APPOINTED MR PHILIP ROBINSON

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES

View Document

26/03/1826 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/17

View Document

15/03/1815 March 2018 APPOINTMENT TERMINATED, DIRECTOR CHARLES GUTHRIE

View Document

18/01/1818 January 2018 CORPORATE SECRETARY APPOINTED HML COMPANY SECRETARIAL SERVICES LTD

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 250 CHURCH ROAD URMSTON MANCHESTER M41 6HD ENGLAND

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, SECRETARY JONATHAN RENSHAW

View Document

05/01/185 January 2018 DIRECTOR APPOINTED MR CHARLES ALEC GUTHRIE

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BALDWINSON

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES

View Document

16/02/1716 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

22/03/1622 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

03/02/163 February 2016 REGISTERED OFFICE CHANGED ON 03/02/2016 FROM CARRINGTON BUSINESS PARK CARRINGTON MANCHESTER M31 4XL

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

23/07/1423 July 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

04/04/144 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

26/07/1326 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

20/05/1320 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

27/07/1227 July 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

13/10/1113 October 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

01/09/111 September 2011 REGISTERED OFFICE CHANGED ON 01/09/2011 FROM APARTMENT 1 24 CHAPEL ROAD BRIDGEWATER STREET SALE CHESHIRE M33 7FD

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY WARDLE

View Document

22/07/1122 July 2011 SECRETARY APPOINTED JONATHAN MICHAEL RENSHAW

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, SECRETARY NORMAN MURRAY

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR EVERDIRECTOR LIMITED

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM EVERSHEDS HOUSE 70 GREAT BRIDGEWATER STREET MANCHESTER M1 5ES

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, SECRETARY EVERSECRETARY LIMITED

View Document

07/01/117 January 2011 DIRECTOR APPOINTED ANTHONY BALDWINSON

View Document

07/01/117 January 2011 DIRECTOR APPOINTED GEOFFREY WARREN WARDLE

View Document

07/01/117 January 2011 DIRECTOR APPOINTED NORMAN BRESLIN MURRAY

View Document

07/01/117 January 2011 SECRETARY APPOINTED NORMAN BRESLIN MURRAY

View Document

07/01/117 January 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD STARKEY

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED RICHARD JUSTIN STARKEY

View Document

29/07/1029 July 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

22/02/1022 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

29/07/0929 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

15/05/0915 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

25/07/0825 July 2008 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

23/07/0723 July 2007 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

22/05/0722 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

29/08/0629 August 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05

View Document

30/08/0530 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0525 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 REGISTERED OFFICE CHANGED ON 24/08/05 FROM: CLOTH HALL COURT INFIRMARY STREET LEEDS WEST YORKSHIRE LS1 2JB

View Document

19/08/0519 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0519 August 2005 SECRETARY'S PARTICULARS CHANGED

View Document

23/07/0423 July 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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