About

Registered Number: 09607476
Date of Incorporation: 26/05/2015 (8 years and 11 months ago)
Company Status: Active
Registered Address: Hook House Hook Place, Hook Hill Lane, Wadhurst, TN5 6HW,

 

Waterside Escapes Ltd was registered on 26 May 2015 and has its registered office in Wadhurst, it's status at Companies House is "Active". This business has 2 directors listed. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUME KENDALL, Helen Charlotte 26 May 2015 - 1
STEVENS, Alison Susan 10 May 2019 - 1

Filing History

Document Type Date
AA01 - Change of accounting reference date 30 May 2020
AA - Annual Accounts 06 March 2020
AA01 - Change of accounting reference date 06 March 2020
AA - Annual Accounts 11 September 2019
AA - Annual Accounts 11 September 2019
AA01 - Change of accounting reference date 11 September 2019
CS01 - N/A 16 August 2019
CH01 - Change of particulars for director 16 August 2019
AD01 - Change of registered office address 11 July 2019
AD01 - Change of registered office address 10 July 2019
AD01 - Change of registered office address 10 July 2019
PSC04 - N/A 09 July 2019
CH01 - Change of particulars for director 09 July 2019
CH01 - Change of particulars for director 09 July 2019
TM01 - Termination of appointment of director 31 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 29 April 2019
AD01 - Change of registered office address 24 April 2019
AA01 - Change of accounting reference date 22 March 2019
MR04 - N/A 12 March 2019
AA - Annual Accounts 20 February 2019
AD01 - Change of registered office address 13 February 2019
CS01 - N/A 12 February 2019
AA01 - Change of accounting reference date 07 December 2018
AA01 - Change of accounting reference date 20 November 2018
AA01 - Change of accounting reference date 19 September 2018
AA - Annual Accounts 18 September 2018
AA01 - Change of accounting reference date 18 September 2018
AA01 - Change of accounting reference date 19 March 2018
CS01 - N/A 13 February 2018
PSC04 - N/A 08 February 2018
PSC04 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
TM01 - Termination of appointment of director 22 February 2017
CS01 - N/A 08 February 2017
SH01 - Return of Allotment of shares 08 February 2017
AA - Annual Accounts 05 August 2016
AA - Annual Accounts 05 August 2016
CS01 - N/A 05 August 2016
AD01 - Change of registered office address 05 August 2016
AR01 - Annual Return 15 July 2016
AA01 - Change of accounting reference date 15 July 2016
AA01 - Change of accounting reference date 29 March 2016
MR01 - N/A 03 February 2016
MR01 - N/A 03 February 2016
AP01 - Appointment of director 24 June 2015
TM01 - Termination of appointment of director 09 June 2015
CERTNM - Change of name certificate 02 June 2015
NEWINC - New incorporation documents 26 May 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 February 2016 Fully Satisfied

N/A

A registered charge 28 January 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.