Advanced company searchLink opens in new window

THE LAKES (WATERSIDE) MANAGEMENT COMPANY LIMITED

Company number 03195804

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Apr 2024 CS01 Confirmation statement made on 20 April 2024 with no updates
31 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
24 Apr 2023 CS01 Confirmation statement made on 20 April 2023 with no updates
20 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
22 Apr 2022 CS01 Confirmation statement made on 20 April 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 Apr 2021 CS01 Confirmation statement made on 20 April 2021 with no updates
16 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
01 May 2020 CS01 Confirmation statement made on 20 April 2020 with no updates
23 Jan 2020 CH01 Director's details changed for Miss Clare Elaine Holland on 23 January 2020
16 Jan 2020 TM01 Termination of appointment of Michael John Truman as a director on 14 January 2020
16 Jan 2020 AP01 Appointment of Mr Andrew John Roberts as a director on 14 January 2020
13 Nov 2019 CH01 Director's details changed for Miss Clare Elaine Holland on 1 November 2015
13 Nov 2019 TM02 Termination of appointment of Gerald Charles Sparrow as a secretary on 1 November 2019
27 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
07 May 2019 AP01 Appointment of Mr Shilen Patel as a director on 7 May 2019
02 May 2019 CS01 Confirmation statement made on 20 April 2019 with updates
01 May 2019 TM01 Termination of appointment of Bedell Corporate Services (Jersey) Limited as a director on 8 March 2019
18 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 20 April 2018 with no updates
02 May 2018 TM01 Termination of appointment of John Andrew Neilson as a director on 6 July 2017
19 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
04 May 2017 CS01 Confirmation statement made on 20 April 2017 with updates
04 May 2017 AD03 Register(s) moved to registered inspection location The Hive Timpsons Lane Clifton Rynes Buckinghamshire MK46 5DT
04 May 2017 AD02 Register inspection address has been changed to The Hive Timpsons Lane Clifton Rynes Buckinghamshire MK46 5DT