WHITEWATER MANAGEMENT SOLUTIONS LLP

Company Documents

DateDescription
24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, NO UPDATES

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN CONNACHER / 21/06/2019

View Document

24/06/1924 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANDREW JOHN CONNACHER / 21/06/2019

View Document

21/06/1921 June 2019 LLP MEMBER'S CHANGE OF PARTICULARS / ANDREW JOHN CONNACHER / 21/06/2019

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, LLP MEMBER SHAUN MALONEY

View Document

21/06/1921 June 2019 APPOINTMENT TERMINATED, LLP MEMBER ADRIAN LAWRENCE

View Document

16/05/1916 May 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 PREVSHO FROM 27/06/2019 TO 31/03/2019

View Document

28/03/1928 March 2019 PREVSHO FROM 28/06/2018 TO 27/06/2018

View Document

23/01/1923 January 2019 REGISTERED OFFICE CHANGED ON 23/01/2019 FROM 15 STATION ROAD ST IVES CAMBS PE27 5BH

View Document

27/09/1827 September 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 LLP MEMBER APPOINTED MR ADRIAN JAY LAWRENCE

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN CONNACHER

View Document

14/08/1814 August 2018 CESSATION OF SHAUN DANNY MALONEY AS A PSC

View Document

14/08/1814 August 2018 CESSATION OF SIMON GARETH POLLARD AS A PSC

View Document

14/08/1814 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR SIMON GARETH POLLARD / 29/11/2017

View Document

14/08/1814 August 2018 LLP MEMBER'S CHANGE OF PARTICULARS / MR SHAUN DANNY MALONEY / 29/11/2017

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 18/06/18, NO UPDATES

View Document

26/06/1826 June 2018 PREVSHO FROM 29/06/2017 TO 28/06/2017

View Document

29/03/1829 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 18/06/17, NO UPDATES

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON GARETH POLLARD

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SHAUN DANNY MALONEY

View Document

28/06/1728 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW JOHN CONNACHER

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

19/07/1619 July 2016 ANNUAL RETURN MADE UP TO 18/06/16

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

13/07/1513 July 2015 ANNUAL RETURN MADE UP TO 18/06/15

View Document

02/04/152 April 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 ANNUAL RETURN MADE UP TO 18/06/14

View Document

18/06/1318 June 2013 INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION

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