WATERSIDE PARK (PORTSMOUTH) MANAGEMENT COMPANY LIMITED - HEMEL HEMPSTEAD


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

Description Filing date
Accounts. Accounts type dormant. 2023-12-01 View Report
Confirmation statement. Statement with no updates. 2023-06-12 View Report
Accounts. Accounts type dormant. 2022-12-06 View Report
Officers. Termination date: 2022-09-01. Officer name: Simon John Michael Devonald. 2022-09-13 View Report
Officers. Officer name: Mr Jonathan Paul Smith. Appointment date: 2022-09-01. 2022-09-13 View Report
Confirmation statement. Statement with no updates. 2022-06-10 View Report
Accounts. Accounts type dormant. 2021-12-03 View Report
Confirmation statement. Statement with no updates. 2021-06-10 View Report
Accounts. Accounts type dormant. 2020-12-03 View Report
Confirmation statement. Statement with no updates. 2020-06-10 View Report
Accounts. Accounts type dormant. 2020-03-05 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Accounts. Accounts type dormant. 2019-02-25 View Report
Confirmation statement. Statement with no updates. 2018-06-11 View Report
Accounts. Accounts type dormant. 2017-12-21 View Report
Confirmation statement. Statement with updates. 2017-06-22 View Report
Accounts. Accounts type dormant. 2017-01-11 View Report
Annual return. With made up date no member list. 2016-06-14 View Report
Officers. Officer name: Trinity Nominees (1) Limited. Change date: 2016-01-31. 2016-06-14 View Report
Accounts. Accounts type dormant. 2015-12-09 View Report
Annual return. With made up date no member list. 2015-06-15 View Report
Address. Old address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. New address: Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. Change date: 2015-06-15. 2015-06-15 View Report
Accounts. Accounts type dormant. 2014-12-09 View Report
Annual return. With made up date no member list. 2014-06-10 View Report
Accounts. Accounts type dormant. 2013-12-18 View Report
Annual return. With made up date no member list. 2013-06-11 View Report
Officers. Officer name: Trinity Nominees No.1 Limited. Change date: 2013-03-31. 2013-06-11 View Report
Address. Change date: 2013-06-11. Old address: C/O Trinity Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN. 2013-06-11 View Report
Officers. Change date: 2013-03-31. Officer name: Mr Simon John Michael Devonald. 2013-06-11 View Report
Accounts. Accounts type dormant. 2012-12-10 View Report
Annual return. With made up date no member list. 2012-07-06 View Report
Accounts. Accounts type dormant. 2011-10-28 View Report
Annual return. With made up date no member list. 2011-06-13 View Report
Officers. Officer name: Trinity Nominees No.2 Limited. 2011-06-13 View Report
Accounts. Accounts type dormant. 2011-03-08 View Report
Officers. Officer name: Mr Simon John Michael Devonald. 2010-09-27 View Report
Annual return. With made up date no member list. 2010-06-15 View Report
Officers. Officer name: Trinity Nominees No.2 Limited. Change date: 2010-06-10. 2010-06-15 View Report
Officers. Change date: 2010-06-10. Officer name: Trinity Nominees No.1 Limited. 2010-06-15 View Report
Accounts. Accounts type dormant. 2010-02-15 View Report
Annual return. Legacy. 2009-06-11 View Report
Officers. Description: Director appointed trinity nominees no.2 LIMITED. 2009-06-11 View Report
Officers. Description: Secretary appointed trinity nominees no.1 LIMITED. 2009-06-11 View Report
Officers. Description: Appointment terminated director simon devonold. 2009-06-10 View Report
Officers. Description: Appointment terminated secretary peter halliwell. 2009-06-10 View Report
Address. Description: Registered office changed on 12/02/2009 from lea river house 143 lower luton road harpenden hertfordshire AL5 5EQ. 2009-02-12 View Report
Officers. Description: Appointment terminated secretary temple secretaries LIMITED. 2008-07-03 View Report
Officers. Description: Appointment terminated director company directors LIMITED. 2008-07-03 View Report
Officers. Description: Secretary appointed peter andrew halliwell. 2008-07-03 View Report
Officers. Description: Director appointed simon john devonold. 2008-07-03 View Report