WATERSMEET FELSTED RESIDENTS MANAGEMENT COMPANY LIMITED - BOURNE END


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2024-03-28 View Report
Confirmation statement. Statement with no updates. 2023-08-30 View Report
Accounts. Accounts type micro entity. 2022-12-08 View Report
Confirmation statement. Statement with no updates. 2022-08-23 View Report
Accounts. Accounts type micro entity. 2021-10-19 View Report
Confirmation statement. Statement with no updates. 2021-08-23 View Report
Confirmation statement. Statement with no updates. 2021-07-13 View Report
Officers. Officer name: Q1 Professional Services Limited. Appointment date: 2021-07-12. 2021-07-13 View Report
Accounts. Accounts type micro entity. 2021-01-12 View Report
Confirmation statement. Statement with no updates. 2020-05-26 View Report
Address. New address: Thamesbourne Lodge Station Road Bourne End Buckinghamshire SL8 5QH. Change date: 2020-04-06. Old address: Gem House 1 Dunhams Lane Letchworth Garden City Herts SG6 1GL. 2020-04-06 View Report
Accounts. Accounts type micro entity. 2019-11-27 View Report
Confirmation statement. Statement with no updates. 2019-04-04 View Report
Officers. Termination date: 2018-11-12. Officer name: Matthew Labaki. 2018-12-04 View Report
Accounts. Accounts type micro entity. 2018-10-29 View Report
Confirmation statement. Statement with no updates. 2018-04-05 View Report
Accounts. Accounts type micro entity. 2017-09-26 View Report
Confirmation statement. Statement with updates. 2017-04-06 View Report
Officers. Officer name: Matthew Labaki. Appointment date: 2017-02-08. 2017-02-15 View Report
Accounts. Accounts type total exemption full. 2016-12-23 View Report
Annual return. With made up date no member list. 2016-04-19 View Report
Accounts. Accounts type total exemption full. 2015-09-24 View Report
Annual return. With made up date no member list. 2015-04-22 View Report
Officers. Termination date: 2015-03-27. Officer name: Andrew Clayton. 2015-04-22 View Report
Accounts. Accounts type total exemption full. 2014-12-22 View Report
Annual return. With made up date no member list. 2014-04-14 View Report
Accounts. Accounts type total exemption full. 2013-10-29 View Report
Annual return. With made up date no member list. 2013-04-11 View Report
Officers. Officer name: Dominio Burton. 2013-01-16 View Report
Address. Old address: 36 St Ann Street Salisbury Wiltshire SP1 2DP. Change date: 2012-12-11. 2012-12-11 View Report
Accounts. Accounts type total exemption small. 2012-11-26 View Report
Annual return. With made up date no member list. 2012-04-16 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Officers. Officer name: George Roderick Cox. 2011-10-12 View Report
Officers. Officer name: Dominio Burton. 2011-10-12 View Report
Officers. Officer name: Andrew Clayton. 2011-10-12 View Report
Officers. Officer name: Remus Services Limited. 2011-10-12 View Report
Officers. Officer name: Remus Management Limited. 2011-10-12 View Report
Officers. Officer name: Geoffrey Robson. 2011-10-12 View Report
Annual return. With made up date no member list. 2011-04-06 View Report
Accounts. Accounts type total exemption small. 2010-11-18 View Report
Annual return. With made up date no member list. 2010-04-07 View Report
Officers. Officer name: Remus Management Limited. Change date: 2009-10-01. 2010-04-07 View Report
Officers. Officer name: Remus Services Limited. Change date: 2009-10-01. 2010-04-07 View Report
Accounts. Accounts type dormant. 2009-11-28 View Report
Annual return. Legacy. 2009-04-08 View Report
Accounts. Accounts type dormant. 2008-11-06 View Report
Officers. Description: Director appointed geoffrey robson. 2008-11-06 View Report
Annual return. Legacy. 2008-05-02 View Report
Address. Description: Registered office changed on 01/05/07 from: ashby road, measham swadlincote derbyshire DE12 7SP. 2007-05-01 View Report