Advanced company searchLink opens in new window

WATERSTONE COMPANY SECRETARIES LTD

Company number 10378369

Filter by category

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)
18 Apr 2024 AA Micro company accounts made up to 30 April 2023
20 Sep 2023 CS01 Confirmation statement made on 15 September 2023 with no updates
04 Aug 2023 PSC05 Change of details for Bridgehouse Company Secretaries Ltd as a person with significant control on 2 August 2023
03 Aug 2023 AD01 Registered office address changed from Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG United Kingdom to Suite 2.06, Bridge House 181 Queen Victoria Street London EC4V 4EG on 3 August 2023
03 Aug 2023 CH01 Director's details changed for Mrs Ibijoke Eso on 1 August 2023
13 Jun 2023 CH01 Director's details changed for Mrs Ibijoke Eso on 1 December 2021
08 Apr 2023 AA Micro company accounts made up to 30 April 2022
20 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
20 Jan 2022 AA Micro company accounts made up to 30 April 2021
02 Dec 2021 PSC05 Change of details for Bridgehouse Company Secretaries Ltd as a person with significant control on 1 December 2021
01 Dec 2021 AD01 Registered office address changed from Third Floor 5 st. Bride Street London EC4A 4AS United Kingdom to Suite Lg 03 Bridge House 181 Queen Victoria Street London EC4V 4EG on 1 December 2021
15 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
26 Apr 2021 AA Micro company accounts made up to 30 April 2020
17 Sep 2020 CS01 Confirmation statement made on 15 September 2020 with no updates
27 May 2020 AA Accounts for a dormant company made up to 30 April 2019
21 May 2020 AA01 Current accounting period shortened from 30 September 2019 to 30 April 2019
03 Jan 2020 TM01 Termination of appointment of Michael Coldwell as a director on 3 January 2020
18 Sep 2019 CS01 Confirmation statement made on 15 September 2019 with no updates
03 Jul 2019 AP01 Appointment of Michael Coldwell as a director on 1 July 2019
25 Feb 2019 AD01 Registered office address changed from Third Floor 5 st. Bride Street London EC4 4AS United Kingdom to Third Floor 5 st. Bride Street London EC4A 4AS on 25 February 2019
04 Feb 2019 PSC05 Change of details for Bridgehouse Company Secretaries Ltd as a person with significant control on 1 February 2019
04 Feb 2019 AD01 Registered office address changed from Third Floor 1-2 Faulkners Alley Cowcross Street London EC1M 6DD England to Third Floor 5 st. Bride Street London EC4 4AS on 4 February 2019
31 Oct 2018 TM01 Termination of appointment of Martin Brooks as a director on 31 October 2018
01 Oct 2018 AA Accounts for a dormant company made up to 30 September 2018
17 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with updates