WATERSIDE MEWS MANAGEMENT COMPANY (PLOTS 46 TO 62) LIMITED
Company Documents
Date | Description |
---|---|
20/04/2520 April 2025 | Confirmation statement made on 2025-04-05 with no updates |
30/09/2430 September 2024 | Accounts for a dormant company made up to 2023-12-31 |
10/08/2410 August 2024 | Compulsory strike-off action has been discontinued |
07/08/247 August 2024 | Registered office address changed from 88 Waterside Close Thamesmead London SE28 0GS to 5B Lessness Avenue Bexleyheath Kent DA7 5SH on 2024-08-07 |
07/08/247 August 2024 | Confirmation statement made on 2024-04-05 with no updates |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
25/06/2425 June 2024 | First Gazette notice for compulsory strike-off |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/09/2330 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
13/05/2313 May 2023 | Confirmation statement made on 2023-04-05 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
30/09/2230 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
13/05/2213 May 2022 | Confirmation statement made on 2022-04-05 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Accounts for a dormant company made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/06/205 June 2020 | CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
30/09/1930 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
05/04/195 April 2019 | CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES |
21/09/1821 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17 |
11/05/1811 May 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
26/09/1726 September 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16 |
12/05/1712 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
31/05/1631 May 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
29/04/1629 April 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
21/01/1621 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
28/08/1528 August 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
05/08/155 August 2015 | CORPORATE SECRETARY APPOINTED THAMES PROPERTY MANAGEMENT LIMITED |
16/01/1516 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
07/02/147 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
29/08/1329 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
08/06/138 June 2013 | APPOINTMENT TERMINATED, SECRETARY DOUGLAS MYDDLETON |
23/01/1323 January 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/09/1226 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
08/02/128 February 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
16/09/1116 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
31/01/1131 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
29/09/1029 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
12/02/1012 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
30/12/0930 December 2009 | 30/11/09 STATEMENT OF CAPITAL GBP 17 |
30/12/0930 December 2009 | APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MYDDLETON |
26/11/0926 November 2009 | CURRSHO FROM 31/01/2010 TO 31/12/2009 |
16/11/0916 November 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
11/06/0911 June 2009 | DIRECTOR APPOINTED KALU OLUA |
11/06/0911 June 2009 | REGISTERED OFFICE CHANGED ON 11/06/2009 FROM BANK CHAMBERS 20 NORTH STREET LEATHERHEAD KT22 7AS |
11/06/0911 June 2009 | DIRECTOR AND SECRETARY APPOINTED OLUWAKEMI OLUA |
11/06/0911 June 2009 | APPOINTMENT TERMINATED DIRECTOR JENNIFER MYDDLETON |
12/02/0912 February 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
15/01/0815 January 2008 | 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