WATERCRESS PLACE RESIDENTS COMPANY LIMITED
Status | ACTIVE |
Company No. | 03112826 |
Category | Private Limited Company |
Incorporated | 12 Oct 1995 |
Age | 28 years, 7 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
WATERCRESS PLACE RESIDENTS COMPANY LIMITED is an active private limited company with number 03112826. It was incorporated 28 years, 7 months, 18 days ago, on 12 October 1995. The company address is 5 Chawton End Close 5 Chawton End Close, Alton, GU34 5BF, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 20 May 2024
Action Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-09-30
Documents
Confirmation statement with updates
Date: 14 Nov 2023
Action Date: 04 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-04
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Confirmation statement with updates
Date: 08 Nov 2022
Action Date: 04 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-04
Documents
Accounts with accounts type total exemption full
Date: 29 Jun 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Confirmation statement with updates
Date: 02 Dec 2021
Action Date: 04 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-04
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Confirmation statement with updates
Date: 02 Nov 2020
Action Date: 04 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-04
Documents
Accounts with accounts type total exemption full
Date: 13 May 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Confirmation statement with updates
Date: 23 Oct 2019
Action Date: 04 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-04
Documents
Change person secretary company with change date
Date: 08 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2019-10-04
Officer name: S Maria O Shaughnessy
Documents
Change person director company with change date
Date: 07 Oct 2019
Action Date: 04 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Paul Richard Appel
Change date: 2019-10-04
Documents
Accounts with accounts type total exemption full
Date: 24 Jun 2019
Action Date: 30 Sep 2018
Category: Accounts
Type: AA
Made up date: 2018-09-30
Documents
Notification of a person with significant control statement
Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Confirmation statement with no updates
Date: 17 Dec 2018
Action Date: 04 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-04
Documents
Withdrawal of a person with significant control statement
Date: 17 Dec 2018
Action Date: 17 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-12-17
Documents
Notification of a person with significant control statement
Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
Cessation of a person with significant control
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ronald Arthur Liptrot
Cessation date: 2018-12-03
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-03
Officer name: Ronald Arthur Liptrot
Documents
Termination director company with name termination date
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ronald Arthur Liptrot
Termination date: 2018-12-03
Documents
Change registered office address company with date old address new address
Date: 03 Dec 2018
Action Date: 03 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-03
New address: 5 Chawton End Close Four Marks Alton GU34 5BF
Old address: 10 Chawton End Close Four Marks Alton Hampshire GU34 5BF
Documents
Termination director company with name termination date
Date: 13 Apr 2018
Action Date: 05 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Athony Albert Symes
Termination date: 2018-04-05
Documents
Appoint person secretary company with name date
Date: 23 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: M / S Maria O Shaughnessy
Appointment date: 2018-02-22
Documents
Appoint person director company with name date
Date: 23 Feb 2018
Action Date: 22 Feb 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ronald Arthur Liptrot
Appointment date: 2018-02-22
Documents
Termination secretary company with name termination date
Date: 22 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-02-21
Officer name: Ronald Arthur Liptrot
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2018
Action Date: 30 Sep 2017
Category: Accounts
Type: AA
Made up date: 2017-09-30
Documents
Confirmation statement with no updates
Date: 04 Oct 2017
Action Date: 04 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-04
Documents
Accounts with accounts type total exemption full
Date: 08 Feb 2017
Action Date: 30 Sep 2016
Category: Accounts
Type: AA
Made up date: 2016-09-30
Documents
Confirmation statement with updates
Date: 07 Oct 2016
Action Date: 04 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-04
Documents
Accounts with accounts type total exemption full
Date: 16 Feb 2016
Action Date: 30 Sep 2015
Category: Accounts
Type: AA
Made up date: 2015-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2015
Action Date: 04 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-04
Documents
Appoint person director company with name date
Date: 23 Apr 2015
Action Date: 23 Apr 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Paul Richard Appel
Appointment date: 2015-04-23
Documents
Termination director company with name termination date
Date: 21 Apr 2015
Action Date: 20 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-20
Officer name: Michael John Reece
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2014
Action Date: 04 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-04
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2013
Action Date: 30 Sep 2013
Category: Accounts
Type: AA
Made up date: 2013-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Oct 2013
Action Date: 04 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-04
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 04 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-04
Documents
Termination director company with name
Date: 09 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Phillips
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Oct 2011
Action Date: 04 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-04
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Oct 2010
Action Date: 04 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-04
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Oct 2009
Action Date: 04 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-04
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Athony Albert Symes
Change date: 2009-10-04
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael John Reece
Change date: 2009-10-04
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Anthoney Phillips
Change date: 2009-10-04
Documents
Change person director company with change date
Date: 05 Oct 2009
Action Date: 04 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-04
Officer name: Ronald Arthur Liptrot
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 07 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/10/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Jan 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 07 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Oct 2007
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/07; no change of members
Documents
Accounts with accounts type total exemption full
Date: 18 Jan 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 17 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 07 Nov 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 07 Feb 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 12 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 17 Mar 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/03; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/02; full list of members
Documents
Legacy
Date: 26 Oct 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 02 Jun 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 03 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/01; full list of members
Documents
Accounts with accounts type full
Date: 23 Jul 2001
Action Date: 30 Sep 2000
Category: Accounts
Type: AA
Made up date: 2000-09-30
Documents
Legacy
Date: 13 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/00; full list of members
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2001
Category: Address
Type: 287
Description: Registered office changed on 26/02/01 from: down place down road guildford surrey GU1 2PX
Documents
Legacy
Date: 26 Feb 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 19 Jul 2000
Action Date: 30 Sep 1999
Category: Accounts
Type: AA
Made up date: 1999-09-30
Documents
Legacy
Date: 18 Jan 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Jan 2000
Category: Address
Type: 287
Description: Registered office changed on 18/01/00 from: 3 chawton end close four marks alton hampshire GU34 5BF
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 25 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 25/11/99 from: 26 primrose road bradwell village milton keynes buvckinghamshire MK13 9AT
Documents
Legacy
Date: 21 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/99; full list of members
Documents
Accounts with accounts type full
Date: 29 Jul 1999
Action Date: 30 Sep 1998
Category: Accounts
Type: AA
Made up date: 1998-09-30
Documents
Legacy
Date: 10 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Nov 1998
Category: Annual-return
Type: 363a
Description: Return made up to 12/10/98; full list of members
Documents
Legacy
Date: 04 Nov 1998
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 04 Nov 1998
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 30 Sep 1998
Action Date: 30 Sep 1997
Category: Accounts
Type: AA
Made up date: 1997-09-30
Documents
Legacy
Date: 25 Feb 1998
Category: Address
Type: 287
Description: Registered office changed on 25/02/98 from: noble house capital drive linford wood milton keynes MK14 6QP
Documents
Legacy
Date: 25 Feb 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Dec 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
53 EDGAR AVENUE,CUMNOCK,KA18 1TB
Number: | SC580982 |
Status: | ACTIVE |
Category: | Private Limited Company |
A.E. TELEVISION RENTALS GROUP LIMITED
MONEYTREE FARM,EAST WRETHAM,IP24 1RR
Number: | 00879034 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 POTTERS GROVE,NEW MALDEN,KT3 5DE
Number: | LP014776 |
Status: | ACTIVE |
Category: | Limited Partnership |
2 HAWTHORNE RISE,HESSLE,HU13 0TD
Number: | 04306867 |
Status: | ACTIVE |
Category: | Private Limited Company |
BENKYHURST FARM BURLEYHURST LANE,KNUTSFORD,WA16 7LP
Number: | 07715080 |
Status: | ACTIVE |
Category: | Private Limited Company |
KILN LODGE,LACEY GREEN,HP27 0PU
Number: | 04731186 |
Status: | ACTIVE |
Category: | Private Limited Company |