Company NameTideway Investment Management Limited
Company StatusActive
Company Number03078645
CategoryPrivate Limited Company
Incorporation Date11 July 1995(28 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr David Phillip John
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 1995(1 month, 2 weeks after company formation)
Appointment Duration28 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMr Michael George Burbage
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2008(12 years, 11 months after company formation)
Appointment Duration15 years, 11 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMr James Patrick Kennedy
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2018(23 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMr Paul Wheatley
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2021(26 years, 2 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMrs Julia Helen Fleming
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2023(27 years, 11 months after company formation)
Appointment Duration11 months
RoleFacilities Manager
Country of ResidenceEngland
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMs Courtney Michelle Mayer
Date of BirthJune 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2023(27 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleEstate Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Secretary NameMrs Valerie Joan John
StatusCurrent
Appointed01 September 2023(28 years, 1 month after company formation)
Appointment Duration8 months, 1 week
RoleCompany Director
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMrs Valerie Joan John
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2023(28 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMr Andrew Charles Gulliford
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2024(28 years, 9 months after company formation)
Appointment Duration1 week, 6 days
RoleProperty Management Accountant
Country of ResidenceEngland
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMr Robert Leslie Bufton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(2 weeks, 1 day after company formation)
Appointment Duration4 weeks, 1 day (resigned 24 August 1995)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Marina Drive
Parkstone
Poole
Dorset
BH14 8HB
Secretary NameTimothy George Angel
NationalityBritish
StatusResigned
Appointed26 July 1995(2 weeks, 1 day after company formation)
Appointment Duration4 weeks, 1 day (resigned 24 August 1995)
RoleCompany Director
Correspondence AddressStoney Lodge
Forest Park Road
Brockenhurst
Hampshire
SO42 7SW
Director NameAndrew Charles Michell
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1995(1 month, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 01 October 1996)
RoleCompany Director
Correspondence Address51 Campana Road
London
SW6 4AT
Secretary NameDavid Phillip John
NationalityBritish
StatusResigned
Appointed24 August 1995(1 month, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 19 October 2000)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address18 Cambridge Road
London
SW13 0PG
Director NameRobert Henry Pugh
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 1998)
RoleChartered Surveyor
Correspondence Address48 Kerrison Road
London
Sw11
Secretary NameMrs Valerie Joan Dartnall
NationalityBritish
StatusResigned
Appointed01 October 1996(1 year, 2 months after company formation)
Appointment Duration26 years, 11 months (resigned 01 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMrs Valerie Joan Dartnall
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1998(2 years, 6 months after company formation)
Appointment Duration25 years, 7 months (resigned 01 September 2023)
RolePersonnel Manager
Country of ResidenceEngland
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMr Geoffrey Ward Allen
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(2 years, 11 months after company formation)
Appointment Duration17 years (resigned 30 June 2015)
RoleFinance Manager
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameGraeme John Hodgkinson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 29 August 2006)
RoleProject Management
Correspondence Address1 Forge Cottages
High Street
Marden
Kent
TN12 9DP
Director NameEric John Hawkins
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 April 2008(12 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 October 2016)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMr Antony William Bones
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(18 years, 1 month after company formation)
Appointment Duration10 years, 2 months (resigned 19 October 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameMs Courtney Michelle Mayer
Date of BirthJune 1998 (Born 25 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2023(27 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 01 September 2023)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address6 Deanery Street
Mayfair
London
W1K 1BA
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed11 July 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetidewayproperty.co.uk
Telephone020 74090609
Telephone regionLondon

Location

Registered Address6 Deanery Street
Mayfair
London
W1K 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£125,658
Cash£276,192
Current Liabilities£257,268

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 July 2023 (10 months ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
19 October 2023Appointment of Mrs Valerie Joan John as a director on 19 October 2023 (2 pages)
19 October 2023Change of details for Mr David Phillip John as a person with significant control on 19 October 2023 (2 pages)
19 October 2023Termination of appointment of Antony William Bones as a director on 19 October 2023 (1 page)
19 October 2023Notification of Valerie Joan John as a person with significant control on 19 October 2023 (2 pages)
19 October 2023Appointment of Ms Courtney Michelle Mayer as a director on 26 June 2023 (2 pages)
4 September 2023Termination of appointment of Valerie Joan Dartnall as a director on 1 September 2023 (1 page)
4 September 2023Termination of appointment of Courtney Michelle Mayer as a director on 1 September 2023 (1 page)
1 September 2023Termination of appointment of Valerie Joan Dartnall as a secretary on 1 September 2023 (1 page)
1 September 2023Appointment of Mrs Valerie Joan John as a secretary on 1 September 2023 (2 pages)
1 September 2023Cessation of Valerie Joan Dartnall as a person with significant control on 1 September 2023 (1 page)
3 August 2023Confirmation statement made on 11 July 2023 with no updates (3 pages)
4 July 2023Appointment of Ms Courtney Michelle Mayer as a director on 26 June 2023 (2 pages)
20 June 2023Appointment of Mrs Julia Helen Fleming as a director on 10 June 2023 (2 pages)
13 December 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
13 July 2022Confirmation statement made on 11 July 2022 with no updates (3 pages)
8 November 2021Appointment of Mr Paul Wheatley as a director on 1 October 2021 (2 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
14 July 2021Confirmation statement made on 11 July 2021 with no updates (3 pages)
14 July 2021Director's details changed for Mr David Phillip John on 19 May 2021 (2 pages)
14 July 2021Change of details for Mr David Phillip John as a person with significant control on 19 May 2021 (2 pages)
14 July 2021Change of details for Mrs Valerie Joan Dartnall as a person with significant control on 19 May 2021 (2 pages)
14 July 2021Director's details changed for Mrs Valerie Joan Dartnall on 19 May 2021 (2 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
20 July 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
21 August 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
16 July 2019Confirmation statement made on 11 July 2019 with updates (6 pages)
17 September 2018Appointment of Mr James Patrick Kennedy as a director on 11 September 2018 (2 pages)
29 August 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
17 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 11 July 2017 with no updates (3 pages)
12 July 2017Termination of appointment of Eric John Hawkins as a director on 1 October 2016 (1 page)
12 July 2017Termination of appointment of Eric John Hawkins as a director on 1 October 2016 (1 page)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
18 July 2016Confirmation statement made on 11 July 2016 with updates (7 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
2 November 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 310
(7 pages)
21 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 310
(7 pages)
15 July 2015Termination of appointment of Geoffrey Ward Allen as a director on 30 June 2015 (1 page)
15 July 2015Termination of appointment of Geoffrey Ward Allen as a director on 30 June 2015 (1 page)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 310
(8 pages)
25 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-25
  • GBP 310
(8 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
9 July 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares dividends 08/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares dividends 08/04/2014
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Change of share class name or designation (2 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
13 May 2014Particulars of variation of rights attached to shares (2 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
27 September 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(7 pages)
16 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(7 pages)
14 August 2013Secretary's details changed for Mrs Valerie Joan Dartnall on 14 August 2013 (1 page)
14 August 2013Director's details changed for Mrs Valerie Joan Dartnall on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Geoffrey Ward Allen on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr David Phillip John on 14 August 2013 (2 pages)
14 August 2013Secretary's details changed for Mrs Valerie Joan Dartnall on 14 August 2013 (1 page)
14 August 2013Appointment of Mr Antony William Bones as a director (2 pages)
14 August 2013Director's details changed for Eric John Hawkins on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Michael George Burbage on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Michael George Burbage on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mrs Valerie Joan Dartnall on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr David Phillip John on 14 August 2013 (2 pages)
14 August 2013Appointment of Mr Antony William Bones as a director (2 pages)
14 August 2013Director's details changed for Eric John Hawkins on 14 August 2013 (2 pages)
14 August 2013Director's details changed for Mr Geoffrey Ward Allen on 14 August 2013 (2 pages)
28 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 310
(4 pages)
28 February 2013Statement of capital following an allotment of shares on 25 February 2013
  • GBP 310
(4 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (10 pages)
27 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (10 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (10 pages)
29 July 2011Annual return made up to 11 July 2011 with a full list of shareholders (10 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
28 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (10 pages)
27 July 2010Director's details changed for Valerie Joan Dartnall on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Geoffrey Ward Allen on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Valerie Joan Dartnall on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Michael George Burbage on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Geoffrey Ward Allen on 11 July 2010 (2 pages)
27 July 2010Director's details changed for Michael George Burbage on 11 July 2010 (2 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Return made up to 11/07/09; full list of members (6 pages)
22 July 2009Return made up to 11/07/09; full list of members (6 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
18 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
16 September 2008Return made up to 11/07/08; full list of members (6 pages)
16 September 2008Return made up to 11/07/08; full list of members (6 pages)
10 June 2008Director appointed michael george burbage (2 pages)
10 June 2008Director appointed michael george burbage (2 pages)
28 April 2008Director appointed eric john hawkins (2 pages)
28 April 2008Director appointed eric john hawkins (2 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
3 January 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
25 July 2007£ sr 50@1 26/09/06 (2 pages)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 July 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
25 July 2007£ sr 50@1 26/09/06 (2 pages)
25 July 2007£ sr 50@1 26/09/06 (2 pages)
25 July 2007£ sr 50@1 26/09/06 (2 pages)
23 July 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
23 July 2007Return made up to 11/07/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(11 pages)
12 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
12 December 2006Accounts for a small company made up to 31 March 2006 (9 pages)
29 September 2006Director resigned (1 page)
29 September 2006Director resigned (1 page)
5 September 2005Return made up to 11/07/05; no change of members (9 pages)
5 September 2005Return made up to 11/07/05; no change of members (9 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
11 August 2005Accounts for a small company made up to 31 March 2005 (7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
19 January 2005Accounts for a small company made up to 31 March 2004 (7 pages)
30 July 2004Return made up to 11/07/04; change of members (9 pages)
30 July 2004Return made up to 11/07/04; change of members (9 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
12 January 2004Accounts for a small company made up to 31 March 2003 (7 pages)
7 September 2003Return made up to 11/07/03; full list of members (9 pages)
7 September 2003Return made up to 11/07/03; full list of members (9 pages)
30 July 2003Auditor's resignation (1 page)
30 July 2003Auditor's resignation (1 page)
10 April 2003Return made up to 11/07/02; full list of members; amend (8 pages)
10 April 2003Return made up to 11/07/02; full list of members; amend (8 pages)
23 January 2003Ad 02/12/02--------- £ si 5@1=5 £ ic 400/405 (2 pages)
23 January 2003Ad 02/12/02--------- £ si 5@1=5 £ ic 400/405 (2 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
11 November 2002Accounts for a small company made up to 31 March 2002 (7 pages)
26 September 2002Memorandum and Articles of Association (4 pages)
26 September 2002Memorandum and Articles of Association (4 pages)
17 August 2002Resolutions
  • RES14 ‐ Re:cap £398 20/03/02
(1 page)
17 August 2002Particulars of contract relating to shares (4 pages)
17 August 2002Resolutions
  • RES14 ‐ Re:cap £398 20/03/02
(1 page)
17 August 2002Particulars of contract relating to shares (4 pages)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 August 2002Ad 20/03/02--------- £ si 100@1 (2 pages)
7 August 2002Ad 20/03/02--------- £ si 100@1 (2 pages)
7 August 2002Ad 20/03/02--------- £ si 298@1 (2 pages)
7 August 2002Nc inc already adjusted 20/03/02 (1 page)
7 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
7 August 2002Ad 20/03/02--------- £ si 298@1 (2 pages)
7 August 2002Nc inc already adjusted 20/03/02 (1 page)
18 July 2002Return made up to 11/07/02; full list of members (8 pages)
18 July 2002Return made up to 11/07/02; full list of members (8 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
24 January 2002Accounts for a small company made up to 31 March 2001 (7 pages)
17 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(7 pages)
17 July 2001Return made up to 11/07/01; full list of members
  • 363(287) ‐ Registered office changed on 17/07/01
(7 pages)
15 November 2000Full accounts made up to 31 March 2000 (10 pages)
15 November 2000Full accounts made up to 31 March 2000 (10 pages)
1 November 2000Secretary resigned (2 pages)
1 November 2000Secretary resigned (2 pages)
28 September 2000New director appointed (2 pages)
28 September 2000New director appointed (2 pages)
27 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2000Return made up to 11/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
26 January 2000Full accounts made up to 31 March 1999 (12 pages)
4 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 1999Return made up to 11/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 July 1998Return made up to 11/07/98; no change of members (4 pages)
3 July 1998Return made up to 11/07/98; no change of members (4 pages)
15 June 1998New director appointed (2 pages)
15 June 1998New director appointed (2 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
3 February 1998Full accounts made up to 31 March 1997 (11 pages)
20 May 1997New director appointed (2 pages)
20 May 1997New director appointed (2 pages)
6 May 1997Company name changed clearwater property services lim ited\certificate issued on 07/05/97 (2 pages)
6 May 1997Company name changed clearwater property services lim ited\certificate issued on 07/05/97 (2 pages)
24 April 1997New secretary appointed (2 pages)
24 April 1997New secretary appointed (2 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
1 February 1997Full accounts made up to 31 March 1996 (11 pages)
20 November 1996Director resigned (1 page)
20 November 1996Director resigned (1 page)
4 November 1996Return made up to 11/07/96; full list of members (6 pages)
4 November 1996Registered office changed on 04/11/96 from: 35 curzon street, london, W1Y 7AE (1 page)
4 November 1996Registered office changed on 04/11/96 from: 35 curzon street london W1Y 7AE (1 page)
4 November 1996Return made up to 11/07/96; full list of members (6 pages)
18 January 1996Accounting reference date notified as 31/03 (1 page)
18 January 1996Accounting reference date notified as 31/03 (1 page)
4 September 1995Secretary resigned;new director appointed (2 pages)
4 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
4 September 1995Registered office changed on 04/09/95 from: troika house 39 commercial road parkstone poole dorset BH14 0HU (1 page)
4 September 1995Secretary resigned;new director appointed (2 pages)
4 September 1995Registered office changed on 04/09/95 from: troika house, 39 commercial road, parkstone, poole dorset BH14 0HU (1 page)
4 September 1995New secretary appointed;director resigned;new director appointed (2 pages)
15 August 1995Memorandum and Articles of Association (12 pages)
15 August 1995Memorandum and Articles of Association (12 pages)
9 August 1995Company name changed showevent LIMITED\certificate issued on 10/08/95 (4 pages)
9 August 1995Company name changed showevent LIMITED\certificate issued on 10/08/95 (4 pages)
11 July 1995Incorporation (12 pages)
11 July 1995Incorporation (12 pages)