About

Registered Number: 02295711
Date of Incorporation: 13/09/1988 (35 years and 8 months ago)
Company Status: Active
Registered Address: Caxtons, 49-50 Windmill Street, Gravesend, Kent, DA12 1BG

 

Having been setup in 1988, Waterside Court Management Ltd have registered office in Kent, it's status at Companies House is "Active". This organisation has no directors listed. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 02 July 2020
AA - Annual Accounts 25 September 2019
CS01 - N/A 04 July 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 16 July 2018
AAMD - Amended Accounts 15 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 12 July 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 21 September 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 16 July 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 19 July 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 29 September 2011
AR01 - Annual Return 11 July 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 03 July 2009
AA - Annual Accounts 28 October 2008
363a - Annual Return 15 July 2008
AA - Annual Accounts 02 November 2007
363a - Annual Return 20 July 2007
AA - Annual Accounts 15 November 2006
363a - Annual Return 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 18 November 2005
AA - Annual Accounts 23 September 2005
363a - Annual Return 30 June 2005
288b - Notice of resignation of directors or secretaries 18 January 2005
288a - Notice of appointment of directors or secretaries 18 January 2005
AA - Annual Accounts 07 September 2004
363a - Annual Return 22 July 2004
288c - Notice of change of directors or secretaries or in their particulars 22 July 2004
AA - Annual Accounts 27 October 2003
363s - Annual Return 15 July 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 02 August 2002
AA - Annual Accounts 01 November 2001
363a - Annual Return 30 July 2001
288a - Notice of appointment of directors or secretaries 18 June 2001
288b - Notice of resignation of directors or secretaries 09 January 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 04 September 2000
288a - Notice of appointment of directors or secretaries 04 September 2000
288b - Notice of resignation of directors or secretaries 04 September 2000
287 - Change in situation or address of Registered Office 07 March 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 04 August 1999
288c - Notice of change of directors or secretaries or in their particulars 25 January 1999
AA - Annual Accounts 31 October 1998
288a - Notice of appointment of directors or secretaries 27 August 1998
288b - Notice of resignation of directors or secretaries 27 August 1998
363s - Annual Return 03 August 1998
AA - Annual Accounts 14 July 1997
363s - Annual Return 14 July 1997
288b - Notice of resignation of directors or secretaries 22 October 1996
AA - Annual Accounts 23 August 1996
363s - Annual Return 08 July 1996
363s - Annual Return 24 July 1995
AA - Annual Accounts 30 June 1995
AA - Annual Accounts 28 September 1994
363s - Annual Return 18 July 1994
288 - N/A 17 December 1993
288 - N/A 17 December 1993
288 - N/A 17 December 1993
287 - Change in situation or address of Registered Office 17 December 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 August 1993
RESOLUTIONS - N/A 21 July 1993
AA - Annual Accounts 21 July 1993
363s - Annual Return 21 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 September 1992
RESOLUTIONS - N/A 11 September 1992
AA - Annual Accounts 11 September 1992
363s - Annual Return 11 September 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 September 1992
RESOLUTIONS - N/A 22 August 1991
AA - Annual Accounts 22 August 1991
363b - Annual Return 14 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 March 1991
288 - N/A 10 January 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 1990
RESOLUTIONS - N/A 12 July 1990
AA - Annual Accounts 12 July 1990
363 - Annual Return 12 July 1990
MEM/ARTS - N/A 13 December 1988
RESOLUTIONS - N/A 09 December 1988
CERTNM - Change of name certificate 28 November 1988
288 - N/A 24 November 1988
287 - Change in situation or address of Registered Office 24 November 1988
288 - N/A 24 November 1988
NEWINC - New incorporation documents 13 September 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.