WATERSIDE PROPERTIES - History of Changes


DateDescription
2024-04-08 update accounts_last_madeup_date 2022-04-30 => 2023-04-30
2024-04-08 update accounts_next_due_date 2024-01-31 => 2025-01-31
2024-03-25 delete address 14 Arethusa House, Old Portsmouth 2 Bedrooms
2024-03-25 delete address Clayton Cottage, 21 Clayton Road, Selsey 5 Bedrooms, Detached House
2024-03-25 delete address Sirocco 33 Channel Way, Southampton 2 Bedrooms, Flat
2024-03-25 delete address Westwood Road, Southampton, Hampshire, SO17 1DP
2024-03-25 insert address Flat 15, Kimber House, Southampton, Hampshire 2 Bedrooms, Flat
2024-03-25 insert address Mudeford, Christchurch, Dorset, BH23 3NJ 4 Bedrooms, Semi-detached house
2024-03-25 insert address Vespasian Court, 52 Vespasian Road, Southampton 2 Bedrooms, House
2024-03-25 update primary_contact Clayton Cottage, 21 Clayton Road, Selsey 5 Bedrooms, Detached House => Mudeford, Christchurch, Dorset, BH23 3NJ 4 Bedrooms, Semi-detached house
2023-12-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/23, NO UPDATES
2023-12-14 update statutory_documents 30/04/23 TOTAL EXEMPTION FULL
2023-11-14 update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JAMES PARTON
2023-11-14 update statutory_documents DIRECTOR APPOINTED MRS MARIE KATE PARTON
2023-10-16 delete address 1 Fairhaven Place, Chichester 4 Bedrooms, Detached House
2023-10-16 delete address Woodcroft, 54 Crossbush Road, Bognor Regis 5 Bedrooms, Detached House
2023-10-16 insert address Clayton Cottage, 21 Clayton Road, Selsey 5 Bedrooms, Detached House
2023-10-16 insert address Sirocco 33 Channel Way, Southampton 2 Bedrooms, Flat
2023-10-16 insert address Westwood Road, Southampton, Hampshire, SO17 1DP
2023-10-16 update primary_contact Woodcroft, 54 Crossbush Road, Bognor Regis 5 Bedrooms, Detached House => Clayton Cottage, 21 Clayton Road, Selsey 5 Bedrooms, Detached House
2023-09-15 delete address Mill Road, Hythe, Kent. CT21 7 Bedrooms, Detached
2023-09-15 delete address Newlyn, 7 Clayton Road, Selsey 4 Bedrooms, Detached House
2023-09-15 delete address Park House, River Park, Iford Lane, Southbourne, BH6 5NF
2023-09-15 insert address 1 Fairhaven Place, Chichester 4 Bedrooms, Detached House
2023-09-15 insert address 14 Arethusa House, Old Portsmouth 2 Bedrooms
2023-09-15 insert address Block 1, Olivia Court, Court Road CT21 4 Bedrooms, Penthouse
2023-09-15 insert address Woodcroft, 54 Crossbush Road, Bognor Regis 5 Bedrooms, Detached House
2023-09-15 update primary_contact Newlyn, 7 Clayton Road, Selsey 4 Bedrooms, Detached House => Woodcroft, 54 Crossbush Road, Bognor Regis 5 Bedrooms, Detached House
2023-08-13 delete address 1 Fairhaven Place, Chichester 4 Bedrooms, Detached House
2023-08-13 delete address 15 Langstone High Street, Langstone 3 Bedrooms, Detached House
2023-08-13 delete address 8 Old Point, Bognor Regis 4 Bedrooms, Detached House
2023-08-13 insert address Mill Road, Hythe, Kent. CT21 7 Bedrooms, Detached
2023-08-13 insert address Newlyn, 7 Clayton Road, Selsey 4 Bedrooms, Detached House
2023-08-13 update primary_contact 8 Old Point, Bognor Regis 4 Bedrooms, Detached House => Newlyn, 7 Clayton Road, Selsey 4 Bedrooms, Detached House
2023-07-10 delete address 18 Clearwater, Augusta House, GL7 6BG 5 Bedrooms, Semi-Detached
2023-07-10 delete address Hillcrest Road, Hythe, Kent. CT21 5 Bedrooms, Detached
2023-07-10 delete address Westwood Road, Southampton, Hampshire, SO17 1DP
2023-07-10 insert address 1 Fairhaven Place, Chichester 4 Bedrooms, Detached House
2023-07-10 insert address 15 Langstone High Street, Langstone 3 Bedrooms, Detached House
2023-07-10 insert address 8 Old Point, Bognor Regis 4 Bedrooms, Detached House
2023-07-10 insert address Park House, River Park, Iford Lane, Southbourne, BH6 5NF
2023-07-10 update primary_contact Hillcrest Road, Hythe, Kent. CT21 5 Bedrooms, Detached => 8 Old Point, Bognor Regis 4 Bedrooms, Detached House
2023-06-06 delete address 1 Fairhaven Place, Chichester 4 Bedrooms, Detached House
2023-06-06 delete address Bridge Street, Christchurch, Dorset, BH23 1DJ
2023-06-06 delete address Lower Contour Road, Kingswear, TQ6 2 Bedrooms, Apartment Guide Price
2023-06-06 insert address 18 Clearwater, Augusta House, GL7 6BG 5 Bedrooms, Semi-Detached
2023-06-06 insert address Hillcrest Road, Hythe, Kent. CT21 5 Bedrooms, Detached
2023-06-06 insert address Westwood Road, Southampton, Hampshire, SO17 1DP
2023-06-06 update primary_contact Bridge Street, Christchurch, Dorset, BH23 1DJ => Hillcrest Road, Hythe, Kent. CT21 5 Bedrooms, Detached
2023-04-07 update accounts_last_madeup_date 2021-04-30 => 2022-04-30
2023-04-07 update accounts_next_due_date 2023-01-31 => 2024-01-31
2023-03-30 delete address Sanderlings, 21 Sea Drive, Bognor Regis 4 Bedrooms, Detached House
2023-03-30 insert address Bridge Street, Christchurch, Dorset, BH23 1DJ
2023-03-30 insert address Lower Contour Road, Kingswear, TQ6 2 Bedrooms, Apartment Guide Price
2023-03-30 update primary_contact Sanderlings, 21 Sea Drive, Bognor Regis 4 Bedrooms, Detached House => Bridge Street, Christchurch, Dorset, BH23 1DJ
2023-02-27 delete address Rossiters Quay, Christchurch, Dorset, BH23 1DZ
2023-02-27 insert address 1 Fairhaven Place, Chichester 4 Bedrooms, Detached House
2023-02-27 insert address Sanderlings, 21 Sea Drive, Bognor Regis 4 Bedrooms, Detached House
2023-02-27 update primary_contact Rossiters Quay, Christchurch, Dorset, BH23 1DZ => Sanderlings, 21 Sea Drive, Bognor Regis 4 Bedrooms, Detached House
2023-01-26 insert address Rossiters Quay, Christchurch, Dorset, BH23 1DZ
2022-12-25 delete address Iridium, 95 Mudeford, Mudeford, Dorset, BH23 3NJ
2022-12-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-12-02 update statutory_documents 30/04/22 TOTAL EXEMPTION FULL
2022-11-23 delete address Apartment 9, Aspect, Seabrook Road, Hythe CT21 2 Bedrooms, Flat
2022-09-20 delete source_ip 70.32.104.59
2022-09-20 insert address Apartment 9, Aspect, Seabrook Road, Hythe CT21 2 Bedrooms, Flat
2022-09-20 insert source_ip 185.132.38.245
2022-07-12 update statutory_documents DIRECTOR APPOINTED MRS JULIE HILL
2022-07-12 update statutory_documents SECRETARY APPOINTED MR PAUL KEVIN CHRISTOPHER SIMPSON
2022-07-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER HALLIDAY
2022-07-12 update statutory_documents APPOINTMENT TERMINATED, SECRETARY PETER HALLIDAY
2022-06-18 delete address Apartment 9, Aspect, Seabrook Road, Hythe CT21 2 Bedrooms, Flat
2022-05-18 delete address 54 Howard Avenue, West Wittering 4 Bedrooms, Detached House
2022-05-18 delete address Silburn Lodge, 94 Crossbush Road, Bognor Regis 5 Bedrooms, Detached House
2022-04-17 delete address 45 John Rennie Road, Chichester 3 Bedrooms, House
2022-04-17 delete address 49a Clayton Road, Selsey 3 Bedrooms, Detached House
2022-04-17 delete address Barrack Place, Stonehouse, Plymouth, PL1 3FE
2022-04-17 delete address Brittany Street, Millbay, Plymouth, PL1 3FN
2022-04-17 delete address Causeway View, Hooe, Plymouth, Devon PL9 9FP
2022-04-17 delete address Lockyer Street, Plymouth, PL1 2QD
2022-04-17 delete address Palace Street, The Barbican, Plymouth, Devon, PL4 0EW
2022-04-17 delete address Quadrant Quay, Trinity Street, Millbay, Plymouth, Devon, PL1 3FT
2022-04-17 delete address Queen Anne's Quay, 9 Parsonage Way, Plymouth, PL4 0LY
2022-04-17 delete address Wesley Court, 1 Millbay Road, Plymouth, PL1 3LB
2022-04-17 delete address West Hay, 32 Sea Lane, Bognor Regis 5 Bedrooms, Detached House
2022-04-17 insert address 54 Howard Avenue, West Wittering 4 Bedrooms, Detached House
2022-04-17 insert address Apartment 9, Aspect, Seabrook Road, Hythe CT21 2 Bedrooms, Flat
2022-04-17 insert address Iridium, 95 Mudeford, Mudeford, Dorset, BH23 3NJ
2022-04-17 insert address Silburn Lodge, 94 Crossbush Road, Bognor Regis 5 Bedrooms, Detached House
2022-04-17 update primary_contact Lockyer Street, Plymouth, PL1 2QD => Silburn Lodge, 94 Crossbush Road, Bognor Regis 5 Bedrooms, Detached House
2021-12-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/21, NO UPDATES
2021-12-11 delete address Kingsgate, 49 The Drive, Bognor Regis 3 Bedrooms, Bungalow
2021-12-11 insert address Barrack Place, Stonehouse, Plymouth, PL1 3FE
2021-12-11 insert address Brittany Street, Millbay, Plymouth, PL1 3FN
2021-12-11 insert address Causeway View, Hooe, Plymouth, Devon PL9 9FP
2021-12-11 insert address Lockyer Street, Plymouth, PL1 2QD
2021-12-11 insert address Palace Street, The Barbican, Plymouth, Devon, PL4 0EW
2021-12-11 insert address Quadrant Quay, Trinity Street, Millbay, Plymouth, Devon, PL1 3FT
2021-12-11 insert address Queen Anne's Quay, 9 Parsonage Way, Plymouth, PL4 0LY
2021-12-11 insert address Wesley Court, 1 Millbay Road, Plymouth, PL1 3LB
2021-12-07 update accounts_last_madeup_date 2020-04-30 => 2021-04-30
2021-12-07 update accounts_next_due_date 2022-01-31 => 2023-01-31
2021-10-22 update statutory_documents 30/04/21 TOTAL EXEMPTION FULL
2021-09-11 delete address Boscombe Spa Road, Bournemouth, Dorset, BH5 1AY
2021-09-11 delete address Marina Close, Boscombe Spa, Bournemouth, Dorset, BH5 1BS
2021-09-11 delete address References Pending Castle Street, Christchurch, Dorset, BH23 1DT
2021-09-11 delete address Tor House, St. James Road, Torpoint, PL11 2BL
2021-09-11 delete address Willow Way, Christchurch, Dorset, BH23 1JJ
2021-09-11 insert address 49a Clayton Road, Selsey 3 Bedrooms, Detached House
2021-09-11 insert address Kingsgate, 49 The Drive, Bognor Regis 3 Bedrooms, Bungalow
2021-09-11 insert address West Hay, 32 Sea Lane, Bognor Regis 5 Bedrooms, Detached House
2021-09-11 update primary_contact Tor House, St. James Road, Torpoint, PL11 2BL => 49a Clayton Road, Selsey 3 Bedrooms, Detached House
2021-06-12 delete address 1 Regis Avenue, Bognor Regis 4 Bedrooms, Detached House
2021-06-12 insert address Boscombe Spa Road, Bournemouth, Dorset, BH5 1AY
2021-06-12 insert address Marina Close, Boscombe Spa, Bournemouth, Dorset, BH5 1BS
2021-06-12 insert address References Pending Castle Street, Christchurch, Dorset, BH23 1DT
2021-06-12 insert address Willow Way, Christchurch, Dorset, BH23 1JJ
2021-04-18 delete address Willow Way, Christchurch, Dorset, BH23 1JJ
2021-04-18 insert address 1 Regis Avenue, Bognor Regis 4 Bedrooms, Detached House
2021-04-18 insert address 45 John Rennie Road, Chichester 3 Bedrooms, House
2021-04-18 update primary_contact Willow Way, Christchurch, Dorset, BH23 1JJ => 1 Regis Avenue, Bognor Regis 4 Bedrooms, Detached House
2021-01-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/20, NO UPDATES
2021-01-16 delete index_pages_linkeddomain triangleberthbrokers.com
2021-01-16 delete terms_pages_linkeddomain triangleberthbrokers.com
2020-12-07 update accounts_last_madeup_date 2019-04-30 => 2020-04-30
2020-12-07 update accounts_next_due_date 2021-04-30 => 2022-01-31
2020-11-27 update statutory_documents 30/04/20 TOTAL EXEMPTION FULL
2020-09-20 delete address Azure, 55 Cliff Road, The Hoe, Plymouth, Devon, PL1 2PE
2020-09-20 delete address Breakpoint, 42 Southbourne Coast Road, Southbourne, Bournemouth, Dorset, BH6 4DA
2020-09-20 insert address Tor House, St. James Road, Torpoint, PL11 2BL
2020-09-20 insert address Willow Way, Christchurch, Dorset, BH23 1JJ
2020-09-20 update primary_contact Breakpoint, 42 Southbourne Coast Road, Southbourne, Bournemouth, Dorset, BH6 4DA => Tor House, St. James Road, Torpoint, PL11 2BL
2020-07-08 update accounts_next_due_date 2021-01-31 => 2021-04-30
2020-06-07 insert address Azure, 55 Cliff Road, The Hoe, Plymouth, Devon, PL1 2PE
2020-05-08 delete address Azure, 55 Cliff Road, The Hoe, Plymouth, Devon, PL1 2PE
2020-03-08 delete address Willow Way, Christchurch, Dorset, BH23 1JJ
2020-03-08 insert address Breakpoint, 42 Southbourne Coast Road, Southbourne, Bournemouth, Dorset, BH6 4DA
2020-03-08 update primary_contact Willow Way, Christchurch, Dorset, BH23 1JJ => Breakpoint, 42 Southbourne Coast Road, Southbourne, Bournemouth, Dorset, BH6 4DA
2019-12-16 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES
2019-12-07 delete address Southbourne Coast Road, Bournemouth, Dorset, BH6 4BQ
2019-12-07 delete address Tor House, St. James Road, Torpoint, PL11 2BL
2019-12-07 insert address Azure, 55 Cliff Road, The Hoe, Plymouth, Devon, PL1 2PE
2019-12-07 insert address Willow Way, Christchurch, Dorset, BH23 1JJ
2019-12-07 update primary_contact Southbourne Coast Road, Bournemouth, Dorset, BH6 4BQ => Willow Way, Christchurch, Dorset, BH23 1JJ
2019-11-07 insert index_pages_linkeddomain triangleberthbrokers.com
2019-11-07 insert terms_pages_linkeddomain triangleberthbrokers.com
2019-10-07 delete address Victoria House, Cattedown Road, Plymouth, Devon, PL4 0RF
2019-10-07 insert address Tor House, St. James Road, Torpoint, PL11 2BL
2019-09-07 delete address Barbuda Quay, Sovereign Harbour South, Eastbourne, East Sussex, BN23 5TT
2019-08-07 update accounts_last_madeup_date 2018-04-30 => 2019-04-30
2019-08-07 update accounts_next_due_date 2020-01-31 => 2021-01-31
2019-07-09 update statutory_documents 30/04/19 TOTAL EXEMPTION FULL
2019-07-08 delete address 37 St Catherine's Road, Southbourne, Dorset, BH6 4AG
2019-07-08 delete address Breakpoint, 42 Southbourne Coast Road, Southbourne, Bournemouth, Dorset, BH6 4DA
2019-07-08 delete address Bridge Street, Christchurch, Dorset, BH23 1EB
2019-07-08 delete address Dalmeny Road, Southbourne, Dorset, BH6 4BN
2019-07-08 delete address Marina Close, Boscombe Spa, Bournemouth, Dorset, BH5 1BS
2019-07-08 delete address Marina Close, Boscombe Spa, Dorset, BH5 1BT
2019-07-08 delete address Marsh Court, Clifton Road, Southbourne, Dorset, BH6 3NZ
2019-07-08 delete address Willow Way, Christchurch, Dorset, BH23 1JJ
2019-07-08 insert address Barbuda Quay, Sovereign Harbour South, Eastbourne, East Sussex, BN23 5TT
2019-06-07 delete address Barbuda Quay, Sovereign Harbour South, Eastbourne, East Sussex, BN23 5TT
2019-06-07 insert address 37 St Catherine's Road, Southbourne, Dorset, BH6 4AG
2019-06-07 insert address Breakpoint, 42 Southbourne Coast Road, Southbourne, Bournemouth, Dorset, BH6 4DA
2019-06-07 insert address Bridge Street, Christchurch, Dorset, BH23 1EB
2019-06-07 insert address Dalmeny Road, Southbourne, Dorset, BH6 4BN
2019-06-07 insert address Marina Close, Boscombe Spa, Bournemouth, Dorset, BH5 1BS
2019-06-07 insert address Marina Close, Boscombe Spa, Dorset, BH5 1BT
2019-06-07 insert address Marsh Court, Clifton Road, Southbourne, Dorset, BH6 3NZ
2019-06-07 insert address Willow Way, Christchurch, Dorset, BH23 1JJ
2019-04-08 insert address Barbuda Quay, Sovereign Harbour South, Eastbourne, East Sussex, BN23 5TT
2019-03-01 delete address 6 Sails, College Way, Dartmouth, Devon, TQ6 9DQ
2019-03-01 delete address Breakpoint, 42 Southbourne Coast Road, Southbourne, Bournemouth, Dorset, BH6 4DA
2019-03-01 delete address Cliff Road, The Hoe, Plymouth, PL1 2PE
2019-03-01 insert address 3 Acorn Business Centre, Northarbour Road, Cosham, Portsmouth PO6 3TH
2019-03-01 insert email ne..@watersideproperties.com
2019-03-01 insert registration_number 06027621
2019-03-01 insert terms_pages_linkeddomain ico.org.uk
2019-03-01 insert vat 202305473
2019-01-27 delete source_ip 46.38.178.245
2019-01-27 insert source_ip 70.32.104.59
2019-01-04 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2019-01-03 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL CHALMERS
2018-12-24 delete address Beckford Road, Isle Of Wight £240,000 Drift, Range Road, Hythe
2018-12-24 delete address Beckford Road, Isle Of Wight £240,000 Tennyson Road, Isle Of Wight
2018-12-24 delete address Mumby Road, Gosport £310,000 Beckford Road, Isle Of Wight
2018-12-24 delete address Seapointe, 20 Woodland Avenue, Southb... £800,000 Claremont Place, Cowes
2018-12-24 insert address 22 Birmingham Road, Isle Of Wight £375,000 Tennyson Road, Isle Of Wight
2018-12-24 insert address Bath Road, Isle Of Wight £750,000 Claremont Place, Cowes
2018-11-02 delete address 22 Birmingham Road, Isle Of Wight
2018-11-02 delete address Beckford Road, Isle Of Wight £240,000 Queens Road, Cowes
2018-11-02 delete address Harbour View, 18 St Catherine's Road
2018-11-02 delete address Mumby Road, Gosport £310,000 Tennyson Road, Isle Of Wight
2018-11-02 insert address Beckford Road, Isle Of Wight £240,000 Tennyson Road, Isle Of Wight
2018-11-02 insert address Mumby Road, Gosport £310,000 Beckford Road, Isle Of Wight
2018-11-02 insert address Sandy Beach, 43 Southwood Avenue, Sou
2018-11-02 insert address Seapointe, 20 Woodland Avenue, Southb... £800,000 Claremont Place, Cowes
2018-10-07 update accounts_last_madeup_date 2017-04-30 => 2018-04-30
2018-10-07 update accounts_next_due_date 2019-01-31 => 2020-01-31
2018-09-30 delete address Beckford Road, Isle Of Wight £240,000 South Road, Hythe
2018-09-30 delete address Seapointe, 20 Woodland Avenue, Southb... £550,000 Claremont Place, Cowes
2018-09-30 delete address Union Road, Cowes £495,000 Tennyson Road, Isle Of Wight
2018-09-30 insert address 22 Birmingham Road, Isle Of Wight
2018-09-30 insert address Beckford Road, Isle Of Wight £240,000 Queens Road, Cowes
2018-09-30 insert address Harbour View, 18 St Catherine's Road
2018-09-30 insert address Mumby Road, Gosport £310,000 Tennyson Road, Isle Of Wight
2018-08-26 delete address Brooklands Road, Cowes £485,000 South Road, Hythe
2018-08-26 delete address Harbour View, 18 St Catherine's Road
2018-08-26 delete address Seapointe, 20 Woodland Avenue, Southb... £800,000 Dalverton Court
2018-08-26 insert address Beckford Road, Isle Of Wight £240,000 South Road, Hythe
2018-08-26 insert address Seapointe, 20 Woodland Avenue, Southb... £550,000 Claremont Place, Cowes
2018-08-26 insert address Union Road, Cowes £495,000 Tennyson Road, Isle Of Wight
2018-08-16 update statutory_documents 30/04/18 TOTAL EXEMPTION FULL
2018-07-13 delete address Dalverton Court £295,000 Mumby Road, Gosport
2018-07-13 insert address Brooklands Road, Cowes £485,000 South Road, Hythe
2018-07-13 insert address Harbour View, 18 St Catherine's Road
2018-05-28 delete address 18 St Catherine's Road, Southbourne, ... £350,000 Queens Road, Cowes
2018-05-28 delete address Channel Court, 37 Belle Vue Road, Sou... £275,000 Beckford Road, Isle Of Wight
2018-05-28 insert address Dalverton Court £295,000 Mumby Road, Gosport
2018-05-28 insert address Seapointe, 20 Woodland Avenue, Southb
2018-04-07 delete address New Road, Wootton £250,000 Beckford Road, Isle Of Wight
2018-04-07 delete address Waters Edge, 18 Warren Edge Road, Sou
2018-04-07 insert address 18 St Catherine's Road, Southbourne, ... £350,000 Queens Road, Cowes
2018-04-07 insert address Channel Court, 37 Belle Vue Road, Sou... £275,000 Beckford Road, Isle Of Wight
2018-02-18 delete address Birmingham Road, Isle Of Wight £1,375,000 Beckford Road, Isle Of Wight
2018-02-18 delete address Channel Court, 37 Belle Vue Road, Sou... £275,000 Redshank Way, Island Harbour
2018-02-18 insert address New Road, Wootton £250,000 Beckford Road, Isle Of Wight
2018-02-18 insert address Waters Edge, 18 Warren Edge Road, Sou
2018-01-06 delete address 19 Queen Street, Dawlish Devon EX7 9HB
2018-01-06 delete address Channel Court, 37 Belle Vue Road, Sou... £275,000 New Road, Wootton
2018-01-06 delete email da..@watersideproperties.com
2018-01-06 delete phone 01626 862379
2018-01-06 insert address Birmingham Road, Isle Of Wight £1,375,000 Beckford Road, Isle Of Wight
2018-01-06 insert address Channel Court, 37 Belle Vue Road, Sou... £275,000 Redshank Way, Island Harbour
2018-01-03 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES
2017-12-08 delete address Channel Court, 37 Belle Vue Road, Sou... £275,000 Yar Quay, St Helens
2017-12-08 delete address Olivia Court, Block 2, Unit 9
2017-12-08 delete email ma..@simmonsandsons.co
2017-12-08 insert address Channel Court, 37 Belle Vue Road, Sou... £275,000 New Road, Wootton
2017-11-02 insert address Channel Court, 37 Belle Vue Road, Sou... £275,000 Yar Quay, St Helens
2017-09-27 delete address Seapointe, 20 Woodland Avenue, Southb
2017-09-27 insert address Olivia Court, Block 2, Unit 9
2017-09-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-09-07 update accounts_last_madeup_date 2016-04-30 => 2017-04-30
2017-09-07 update accounts_next_due_date 2018-01-31 => 2019-01-31
2017-08-24 update statutory_documents 30/04/17 TOTAL EXEMPTION FULL
2017-08-14 insert address Seapointe, 20 Woodland Avenue, Southb
2017-07-17 delete address Seapointe, 20 Woodland Avenue, Southb
2017-07-17 delete address Waterside Properties 23 St Catherine's Road Southbourne Dorset BH6 4AE
2017-07-17 insert address Channel Court, 37 Belle Vue Road, Sou
2017-07-17 insert address Waterside Properties 35 Southbourne Grove Southbourne Dorset BH6 3QT
2017-06-09 insert address Seapointe, 20 Woodland Avenue, Southb
2017-02-16 delete address Cluster View, 49a St Catherine's Road
2016-12-28 delete address Oyster Quay, Port Solent, PO6 4TF
2016-12-28 insert address Cluster View, 49a St Catherine's Road
2016-12-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-10-13 delete address Waterside Properties 70A High Street Cowes Isle of Wight PO31 7RE
2016-08-07 update accounts_last_madeup_date 2015-04-30 => 2016-04-30
2016-08-07 update accounts_next_due_date 2017-01-31 => 2018-01-31
2016-07-13 delete address Spirit Quay, Wapping, London E1W 2UT
2016-07-06 update statutory_documents 30/04/16 TOTAL EXEMPTION SMALL
2016-06-02 delete about_pages_linkeddomain primelocation.com
2016-06-02 delete about_pages_linkeddomain rightmove.co.uk
2016-06-02 delete about_pages_linkeddomain zoopla.co.uk
2016-06-02 insert address Spirit Quay, Wapping, London E1W 2UT
2016-04-20 update statutory_documents DIRECTOR APPOINTED MR KEITH NORMAN ROGANS
2016-04-19 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL KEVIN CHRISTOPHER SIMPSON / 19/04/2016
2016-03-09 delete address Spirit Quay, Wapping, London E1W 2UT
2016-02-10 delete address Church House, 49 Queen Street, Seaton, Devon EX12 2RB
2016-02-10 delete address Leeward Quay, Sovereign Harbour South... £1,050 pcm Seaton, Devon, EX12 2HT
2016-02-10 delete email se..@watersideproperties.com
2016-02-10 delete phone 01297 20290
2016-02-10 delete phone 01983 210492
2016-02-10 insert address Spirit Quay, Wapping, London E1W 2UT
2016-02-10 insert phone 01983 300111
2016-01-13 delete general_emails co..@orionholidays.com
2016-01-13 delete address 15 Shamrock Way Hythe Marina Village Hythe, near Southampton Hampshire S045 6DY
2016-01-13 delete address Lander Close, Poole, Dorset, BH15 1UN
2016-01-13 delete address Leaders Waterside 10 The Boardwalk Port Solent Portsmouth Hampshire PO6 4TP
2016-01-13 delete email co..@orionholidays.com
2016-01-13 delete email hy..@watersideproperties.com
2016-01-13 delete email po..@leaderswaterside.co.uk
2016-01-13 delete phone 023 8084 1191
2016-01-13 delete phone 023 9220 0800
2016-01-13 insert address Leeward Quay, Sovereign Harbour South... £1,050 pcm Seaton, Devon, EX12 2HT
2016-01-13 insert address Oyster Quay, Port Solent, PO6 4TF
2016-01-13 insert email co..@watersideproperties.com
2016-01-08 delete address UNIT 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH ENGLAND PO6 3TH
2016-01-08 insert address UNIT 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH PO6 3TH
2016-01-08 update registered_address
2016-01-08 update returns_last_madeup_date 2014-12-13 => 2015-12-13
2016-01-08 update returns_next_due_date 2016-01-10 => 2017-01-10
2015-12-21 update statutory_documents 13/12/15 FULL LIST
2015-12-09 update accounts_last_madeup_date 2014-04-30 => 2015-04-30
2015-12-09 update accounts_next_due_date 2016-01-31 => 2017-01-31
2015-11-30 update statutory_documents 30/04/15 TOTAL EXEMPTION SMALL
2015-11-06 delete office_emails ne..@watersideproperties.com
2015-11-06 delete address 40 Mannamead Road Plymouth Devon PL4 7AF
2015-11-06 delete address Leaders Waterside 52 High Street Poole Dorset BH15 1BT
2015-11-06 delete address Luscombe Maye Estate Agents Newton Hill Newton Ferrers Plymouth Devon PL8 1AA
2015-11-06 delete address Oyster Quay, Port Solent, PO6 4TF
2015-11-06 delete address Waters Edge, 18 Warren Edge Road, Sou
2015-11-06 delete email ne..@watersideproperties.com
2015-11-06 delete email po..@leaderswaterside.co.uk
2015-11-06 delete fax 01202 330444
2015-11-06 delete fax 01752 872417
2015-11-06 delete person Ian Fraser
2015-11-06 delete person Luscombe Maye
2015-11-06 delete phone 01202 330555
2015-11-06 delete phone 01752 256000
2015-11-06 delete phone 01752 872417
2015-11-06 insert address 47 Notte Street, The Barbican Plymouth Devon PL1 2AG
2015-11-06 insert phone 01752 200909
2015-10-04 delete address Avenel Way, Poole, Dorset, BH15 1EP
2015-10-04 delete address Maderia Way, Sovereign Harbour South,... £1,150 pcm Colyton, Devon, EX24 6LU
2015-10-04 insert address Lander Close, Poole, Dorset, BH15 1UN
2015-10-04 insert address Waters Edge, 18 Warren Edge Road, Sou
2015-09-06 insert address Maderia Way, Sovereign Harbour South,... £1,150 pcm Colyton, Devon, EX24 6LU
2015-09-06 insert person Ian Fraser
2015-08-09 delete address 15 Shamrock Way Hythe Marina Village Hythe, near Southampton Hampshire SO45 6DY
2015-08-09 delete address Surrey Road, Poole, Dorset, BH12 1PB
2015-08-09 insert address Avenel Way, Poole, Dorset, BH15 1EP
2015-08-09 insert phone 02392 262409
2015-07-12 delete address Waters Edge, 18 Warren Edge Road, Sou
2015-07-12 insert address Surrey Road, Poole, Dorset, BH12 1PB
2015-06-14 delete feedback_emails we..@watersideproperties.com
2015-06-14 delete address 15 Shamrock Way Hythe Marina Village Hythe, near Southampton S045 6DY
2015-06-14 delete address 52 North Hill Plymouth Devon PL4 8EU
2015-06-14 delete address Avenel Way, Poole, Dorset, BH15 1EP
2015-06-14 delete address Commercial Unit 95 Gunwharf Quays Portsmouth Hampshire PO1 3FA
2015-06-14 delete address Dafydd Hardy Estate Agents 12 Church Street Llangefni North Wales LL77 7DU
2015-06-14 delete address Leaders Waterside 3 Channel Way Ocean Village Southampton Hampshire SO14 3TG
2015-06-14 delete address Leaders Waterside 34 The Waterfront Brighton Marina Village Brighton East Sussex BN2 5WA
2015-06-14 delete email we..@watersideproperties.com
2015-06-14 delete fax 01248 370 686
2015-06-14 delete fax 01248 722 334
2015-06-14 delete fax 01273 620075
2015-06-14 delete fax 01286 678 899
2015-06-14 delete fax 01323 769768
2015-06-14 delete fax 01407 769 421
2015-06-14 delete fax 023 8063 1471
2015-06-14 delete fax 023 8084 1326
2015-06-14 delete fax 023 9238 8481
2015-06-14 delete fax 023 9275 1527
2015-06-14 delete person Costa del Sol Living
2015-06-14 delete phone 01752 200909
2015-06-14 insert address 15 Shamrock Way Hythe Marina Village Hythe, near Southampton Hampshire S045 6DY
2015-06-14 insert address 15 Shamrock Way Hythe Marina Village Hythe, near Southampton Hampshire SO45 6DY
2015-06-14 insert address 40 Mannamead Road Plymouth Devon PL4 7AF
2015-06-14 insert address Dafydd Hardy Estate Agents 3 Sgwar Bulkeley Llangefni North Wales LL77 7LR
2015-06-14 insert address Leaders Waterside 18 Waterfront Brighton Marina Village Brighton East Sussex BN2 5WA
2015-06-14 insert address Leaders Waterside Unit 8 The Blake Building Ocean Way Ocean Village Southampton Hampshire SO14 3LN
2015-06-14 insert phone 01752 256000
2015-06-14 insert phone 023 8063 2288
2015-05-16 delete address Orchard Plaza, Poole, Dorset, BH15 1E
2015-05-16 delete address Spirit Quay, Wapping, London E1W 2UT
2015-05-16 delete address The Toll House, Fullbridge, 14 Mayors Avenue Maldon, Essex CM9 4LE
2015-05-16 insert address Avenel Way, Poole, Dorset, BH15 1EP
2015-05-16 insert address The Toll House, Fullbridge Quay Maldon, Essex CM9 4LE
2015-03-16 delete address Alphabet Square, Bow, London E3 3RT
2015-03-16 insert address Spirit Quay, Wapping, London E1W 2UT
2015-02-16 insert office_emails ea..@leaderswaterside.co.uk
2015-02-16 delete address Dafydd Hardy Estate Agents 157 High Street Bangor North Wales LL57 1NU
2015-02-16 delete address Leeward Quay, Sovereign Harbour South... £1,050 pcm Seaton, Devon, EX12 2HT
2015-02-16 delete address Maderia Way, Sovereign Harbour South,... £1,150 pcm Seaton, Devon, EX12 2HY
2015-02-16 delete address Quay Point, Poole, Dorset, BH15 1BQ
2015-02-16 delete address The Boat House Sandhills Meadow Shepperton Middlesex TW17 9HY
2015-02-16 delete address Waterside Properties 34 The Waterfront Brighton Marina Village Brighton East Sussex BN2 5WA
2015-02-16 delete address Waterside Properties 3B Harbour Quay Sovereign Harbour Eastbourne East Sussex BN23 5QF
2015-02-16 delete address Waterside Properties 3 Channel Way Ocean Village Southampton Hampshire SO14 3TG
2015-02-16 delete address Waterside Properties 52 High Street Poole Dorset BH15 1BT
2015-02-16 delete email br..@watersideproperties.com
2015-02-16 delete email br..@watersideproperties.com
2015-02-16 delete email gu..@watersideproperties.com
2015-02-16 delete email gu..@watersideproperties.com
2015-02-16 delete email ov@watersideproperties.com
2015-02-16 delete email po..@watersideproperties.com
2015-02-16 delete email ps@watersideproperties.com
2015-02-16 delete email so..@watersideproperties.com
2015-02-16 delete email so..@watersideproperties.com
2015-02-16 delete email th..@watersideproperties.com
2015-02-16 delete phone 01932 240202
2015-02-16 insert address Alphabet Square, Bow, London E3 3RT
2015-02-16 insert address Dafydd Hardy Estate Agents 156 High Street Bangor North Wales LL57 1NU
2015-02-16 insert address Leaders Waterside 10 The Boardwalk Port Solent Portsmouth Hampshire PO6 4TP
2015-02-16 insert address Leaders Waterside 3 Channel Way Ocean Village Southampton Hampshire SO14 3TG
2015-02-16 insert address Leaders Waterside 34 The Waterfront Brighton Marina Village Brighton East Sussex BN2 5WA
2015-02-16 insert address Leaders Waterside 3B Harbour Quay Sovereign Harbour Eastbourne East Sussex BN23 5QF
2015-02-16 insert address Leaders Waterside 52 High Street Poole Dorset BH15 1BT
2015-02-16 insert address Leaders Waterside 95 Canalside Gunwharf Quays Portsmouth Hampshire PO1 3FA
2015-02-16 insert address Orchard Plaza, Poole, Dorset, BH15 1E
2015-02-16 insert address Oyster Quay, Port Solent, PO6 4TF
2015-02-16 insert email br..@leaderswaterside.co.uk
2015-02-16 insert email ea..@leaderswaterside.co.uk
2015-02-16 insert email gu..@leaderswaterside.co.uk
2015-02-16 insert email oc..@leaderswaterside.co.uk
2015-02-16 insert email po..@leaderswaterside.co.uk
2015-02-16 insert email po..@leaderswaterside.co.uk
2015-02-16 insert person Costa del Sol Living
2015-02-07 delete address 10 THE BOARDWALK PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TP
2015-02-07 insert address UNIT 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD PORTSMOUTH ENGLAND PO6 3TH
2015-02-07 update registered_address
2015-01-15 insert address Leeward Quay, Sovereign Harbour South... £1,050 pcm Seaton, Devon, EX12 2HT
2015-01-15 insert address Maderia Way, Sovereign Harbour South,... £1,150 pcm Seaton, Devon, EX12 2HY
2015-01-15 insert address Quay Point, Poole, Dorset, BH15 1BQ
2015-01-07 update returns_last_madeup_date 2013-12-13 => 2014-12-13
2015-01-07 update returns_next_due_date 2015-01-10 => 2016-01-10
2015-01-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/01/2015 FROM 10 THE BOARDWALK PORT SOLENT PORTSMOUTH HAMPSHIRE PO6 4TP
2014-12-19 update statutory_documents 13/12/14 FULL LIST
2014-12-07 update accounts_last_madeup_date 2013-04-30 => 2014-04-30
2014-12-07 update accounts_next_due_date 2015-01-31 => 2016-01-31
2014-12-04 delete address Baldwins Estate Agents 7 Market Place Faversham Kent ME13 7AG
2014-12-04 delete address Orchard Plaza, Poole, Dorset, BH15 1E
2014-12-04 delete address Riviera Court, 122 St Katharine's Doc... £1,450,000 16, San Diego Way, Eastbourne
2014-12-04 delete email fa..@watersideproperties.com
2014-12-04 delete phone 01795 533544
2014-11-06 delete address Lander Close, Poole, Dorset, BH15 1UN
2014-11-06 delete address Pelican House, Poole, Dorset, BH15 4G
2014-11-06 insert address Orchard Plaza, Poole, Dorset, BH15 1E
2014-11-06 insert address Riviera Court, 122 St Katharine's Doc... £1,450,000 16, San Diego Way, Eastbourne
2014-11-03 update statutory_documents 30/04/14 TOTAL EXEMPTION SMALL
2014-10-09 delete address Harbourside, Poole, Dorset, BH15 1UL
2014-10-09 insert address Lander Close, Poole, Dorset, BH15 1UN
2014-10-09 insert address Pelican House, Poole, Dorset, BH15 4G
2014-08-28 delete address Harbour Park, Poole, Dorset, BH15 1TU
2014-08-28 delete address Oyster Quay, Port Solent, PO6 4TF
2014-08-28 insert address Harbourside, Poole, Dorset, BH15 1UL
2014-08-28 insert address Rowan House Baffins Lane Chichester West Sussex PO19 1UA
2014-08-28 insert email we..@watersideproperties.com
2014-08-28 insert phone 01243 533377
2014-07-19 delete address Avenel Way, Poole, Dorset, BH15 1EQ
2014-07-19 delete address Green Road, Poole, Dorset, BH15 1QW
2014-07-19 delete address Luscombe Maye Newton Hill Newton Ferrers Plymouth Devon PL8 1AA
2014-07-19 delete address Sunnyside Road, Sandgate, Kent CT20 3... £450,000 Mudeford, Christchurch, BH6 4EW
2014-07-19 delete address The Beach House, 18 Undercliff Rd, Bo
2014-07-19 delete address The Beach House, 18 Undercliff Road
2014-07-19 delete address Town & Country 52 North Hill Plymouth Devon PL4 8EU
2014-07-19 insert address Church House, 49 Queen Street, Seaton, Devon EX12 2RB
2014-07-19 insert address Harbour Park, Poole, Dorset, BH15 1TU
2014-07-19 insert address Luscombe Maye Estate Agents Newton Hill Newton Ferrers Plymouth Devon PL8 1AA
2014-07-19 insert address Oyster Quay, Port Solent, PO6 4TF
2014-07-19 insert email se..@watersideproperties.com
2014-07-19 insert phone 01297 20290
2014-06-11 delete address 106 St Johns Wharf, Wapping, London
2014-06-11 insert address 19 Queen Street, Dawlish Devon EX7 9HB
2014-06-11 insert address Avenel Way, Poole, Dorset, BH15 1EQ
2014-06-11 insert address Green Road, Poole, Dorset, BH15 1QW
2014-06-11 insert address Sunnyside Road, Sandgate, Kent CT20 3... £450,000 Mudeford, Christchurch, BH6 4EW
2014-06-11 insert address The Beach House, 18 Undercliff Rd, Bo
2014-06-11 insert address The Beach House, 18 Undercliff Road
2014-06-11 insert email da..@watersideproperties.com
2014-06-11 insert phone 01626 862379
2014-05-27 delete address Harbour Reach, Poole, Dorset, BH15 4G
2014-05-27 delete address Mudeford, Christchurch, BH6 4EW
2014-05-27 delete address The Beach House, 18 Undercliff Road
2014-05-27 insert address 106 St Johns Wharf, Wapping, London
2014-05-27 insert address The Reef, 16 Boscombe Spa Rd, Bournem
2014-04-18 delete address Harbour Reach, Poole, Dorset, BH15 4E
2014-04-18 delete address Orchard Plaza, Poole, Dorset, BH15 1E
2014-04-18 delete address The Corniche, Sandgate, Kent CT20 3TA
2014-04-18 delete address The Odyessy, Poole, Dorset, BH15 1SB
2014-04-18 insert address Harbour Reach, Poole, Dorset, BH15 4G
2014-04-18 insert address Mudeford, Christchurch, BH6 4EW
2014-04-18 insert address The Beach House, 18 Undercliff Road
2014-03-18 delete address Oceanside, St Catherine's Road, Dorse... £227,500 Aqua, Poole, Dorset, BH15 1LS
2014-03-18 delete address Serenity, 45 St Catherine's Road, Bou
2014-03-18 insert address Harbour Reach, Poole, Dorset, BH15 4E
2014-03-18 insert address The Corniche, Sandgate, Kent CT20 3TA
2014-03-18 insert address The Odyessy, Poole, Dorset, BH15 1SB
2014-02-07 update returns_last_madeup_date 2012-12-13 => 2013-12-13
2014-02-07 update returns_next_due_date 2014-01-10 => 2015-01-10
2014-02-05 delete address Harbour Park, Poole, Dorset, BH15 1TU
2014-02-05 delete address Harbour Reach, Poole, Dorset, BH15 4G
2014-02-05 delete address Oyster Quay, Port Solent, PO6 4TF
2014-02-05 insert address 17/19 High Street Hythe Kent CT21 5AD
2014-02-05 insert address Oceanside, St Catherine's Road, Dorse... £227,500 Aqua, Poole, Dorset, BH15 1LS
2014-02-05 insert address Orchard Plaza, Poole, Dorset, BH15 1E
2014-02-05 insert address Serenity, 45 St Catherine's Road, Bou
2014-02-05 insert email hy..@watersideproperties.com
2014-02-05 insert phone 01303 267421
2014-01-22 delete address Orchard Plaza, Poole, Dorset, BH15 1E
2014-01-22 insert address Aqua, Poole, Dorset, BH15 1LS
2014-01-22 insert address Harbour Park, Poole, Dorset, BH15 1TU
2014-01-08 insert address Harbour Reach, Poole, Dorset, BH15 4G
2014-01-02 update statutory_documents 13/12/13 FULL LIST
2013-12-22 insert address Orchard Plaza, Poole, Dorset, BH15 1E
2013-12-22 insert address Oyster Quay, Port Solent, PO6 4TF
2013-12-07 update accounts_last_madeup_date 2012-04-30 => 2013-04-30
2013-12-07 update accounts_next_due_date 2014-01-31 => 2015-01-31
2013-12-06 delete address 4 Redshank Way, Island Harbour, Isle ... £265,000 12 Metre Mooring, Port Frejus, France
2013-12-06 delete address Oyster Quay, Port Solent, PO6 4TF
2013-11-19 delete address Orchard Plaza, Poole, Dorset, BH15 1E
2013-11-19 insert address 4 Redshank Way, Island Harbour, Isle ... £265,000 12 Metre Mooring, Port Frejus, France
2013-11-11 update statutory_documents 30/04/13 TOTAL EXEMPTION SMALL
2013-11-03 delete address Avenel Way, Poole, Dorset, BH15 1EQ
2013-11-03 delete address Harbour Reach, Poole, Dorset, BH15 4G
2013-11-03 delete address Poole Quarter, Poole, Dorset, BH15 1Y
2013-11-03 insert address Oyster Quay, Port Solent, PO6 4TF
2013-10-25 delete address Moriconium Quay, Lake Avenue, Poole £1,270 pcm Riverside Road, Tuckton, Dorset, BH6
2013-10-25 delete address Oyster Quay, Port Solent, PO6 4TF
2013-10-25 delete address The Beach House, 18 Undercliff Road
2013-10-25 insert address Harbour Reach, Poole, Dorset, BH15 4G
2013-10-25 insert address Poole Quarter, Poole, Dorset, BH15 1Y
2013-10-16 delete address Genoa House, Port Solent, Portsmouth,... £1,200 pcm Riverside Road, Tuckton, Dorset, BH6
2013-10-16 delete address Harbour reach, Poole, Dorset, BH15 4G
2013-10-16 delete address Poole Quarter, Poole, Dorset, BH15 1Y
2013-10-16 delete address Waterside Lodges Briar Hill Farm Parsonage Road Newton Ferrers Devon PL8 1AR
2013-10-16 delete phone 01752 872756
2013-10-16 insert address Avenel Way, Poole, Dorset, BH15 1EQ
2013-10-16 insert address Moriconium Quay, Lake Avenue, Poole £1,270 pcm Riverside Road, Tuckton, Dorset, BH6
2013-10-16 insert address Waterside Lodges Gunwharf Quays Portsmouth Hampshire PO1 3FA
2013-10-04 delete address Harbourside, Poole, Dorset, BH15 1UL
2013-10-04 insert address Genoa House, Port Solent, Portsmouth,... £1,200 pcm Riverside Road, Tuckton, Dorset, BH6
2013-10-04 insert address Harbour reach, Poole, Dorset, BH15 4G
2013-10-04 insert address Oyster Quay, Port Solent, PO6 4TF
2013-10-04 insert address Poole Quarter, Poole, Dorset, BH15 1Y
2013-10-04 insert address The Beach House, 18 Undercliff Road
2013-09-04 delete address The Beach House, 18 Undercliff Road
2013-09-04 insert address Harbourside, Poole, Dorset, BH15 1UL
2013-09-04 insert address Orchard Plaza, Poole, Dorset, BH15 1E
2013-08-28 delete address Harbourside, Poole, Dorset, BH15 1UL
2013-08-21 insert address Harbourside, Poole, Dorset, BH15 1UL
2013-08-21 insert address Labrador Drive, Poole, Dorset, BH15 1
2013-07-13 update website_status DNSError => OK
2013-07-13 delete address Harbour Reach, Poole, Dorset, BH15 4G
2013-07-13 delete address Waterside Properties 41 Eastbourne Road Pevensey Bay East Sussex BN24 6HL
2013-07-13 insert address The Beach House, 18 Undercliff Road
2013-07-13 insert address Waterside Properties 3B Harbour Quay Sovereign Harbour Eastbourne East Sussex BN23 5QF
2013-06-24 update returns_last_madeup_date 2011-12-13 => 2012-12-13
2013-06-24 update returns_next_due_date 2013-01-10 => 2014-01-10
2013-06-22 update accounts_last_madeup_date 2011-04-30 => 2012-04-30
2013-06-22 update accounts_next_due_date 2013-01-31 => 2014-01-31
2013-05-29 update website_status FlippedRobotsTxt => DNSError
2013-04-27 update website_status OK => FlippedRobotsTxt
2013-04-13 insert office_emails bo..@watersideproperties.com
2013-04-13 delete address Cliff Road, Falmouth, Cornwall TR11 4
2013-04-13 delete address Dolphin Quays, Poole, Dorset, BH15 1H
2013-04-13 delete email su..@watersideproperties.com
2013-04-13 delete email we..@watersideproperties.com
2013-04-13 insert address Harbour Reach, Poole, Dorset, BH15 4G
2013-04-13 insert address Waterside Properties 23 St Catherine's Road Southbourne Dorset BH6 4AE
2013-04-13 insert email bo..@watersideproperties.com
2013-04-13 insert phone 01202 974891
2013-03-05 insert general_emails en..@watersideproperties.com
2013-03-05 delete address Polruan-By-Fowey, Cornwall PL23 1PL
2013-03-05 insert address Dolphin Quays, Poole, Dorset, BH15 1H
2013-03-05 insert email en..@watersideproperties.com
2013-02-18 delete address Hinchliffe Road Poole Dorset BH15 4ED
2013-02-18 insert address Cliff Road, Falmouth, Cornwall TR11 4
2013-02-18 insert address Polruan-By-Fowey, Cornwall PL23 1PL
2013-02-03 update website_status OK
2013-02-03 delete phone 01628 48138
2013-02-03 insert address Hinchliffe Road Poole Dorset BH15 4ED
2013-02-03 insert phone 01628 481381
2013-01-18 update website_status FlippedRobotsTxt
2013-01-11 delete address Hinchliffe Road Poole Dorset BH15 4ED
2013-01-11 delete address Warfleet, Dartmouth, Devon, TQ6 9BZ
2013-01-11 insert address Waterside Properties 70A High Street Cowes Isle of Wight PO31 7RE
2013-01-11 insert email su..@watersideproperties.com
2013-01-11 insert email we..@watersideproperties.com
2013-01-04 insert address Hinchliffe Road Poole Dorset BH15 4ED
2012-12-25 delete address Featured Properties Polruan-By-Fowey, Cornwall PL23 1PL
2012-12-25 delete address Hinchliffe Road Poole Dorset BH15 4ED
2012-12-25 insert address Warfleet, Dartmouth, Devon, TQ6 9BZ
2012-12-19 update statutory_documents 13/12/12 FULL LIST
2012-12-17 insert address 36 West Street Marlow Buckinghamshire SL7 2NB
2012-12-17 insert address Featured Properties Polruan-By-Fowey, Cornwall PL23 1PL
2012-12-17 insert address Hinchliffe Road Poole Dorset BH15 4ED
2012-12-17 insert address The Coastal House 7 Fore Street Kingswear Devon TQ6 0AD
2012-12-17 insert email ma..@watersideproperties.com
2012-12-17 insert phone 01628 48138
2012-12-17 insert phone 01803 752321
2012-11-11 delete address Bridge Marine Thames Meadow Shepperton Middlesex TW17 8LT
2012-11-11 delete address Warfleet, Dartmouth, Devon, TQ6 9BZ
2012-11-11 insert address The Boat House Sandhills Meadow Shepperton Middlesex TW17 9HY
2012-11-04 insert address Warfleet, Dartmouth, Devon, TQ6 9BZ
2012-10-24 insert person Dafydd Hardy Estate
2012-10-24 delete address Dafydd Hardy Estate Agent 12 Church Street Llangefni North Wales LL77 7DU
2012-10-24 delete address Dafydd Hardy Estate Agent 12 Y Maes Caernarfon North Wales LL55 2NF
2012-10-24 delete address Dafydd Hardy Estate Agent 157 High Street Bangor North Wales LL57 1NU
2012-10-24 delete address Dafydd Hardy Estate Agent 2 High Street Menai Bridge North Wales LL59 5EE
2012-10-24 delete address Dafydd Hardy Estate Agent 9 Stanley Street Holyhead North Wales LL65 1HG
2012-10-24 insert address Dafydd Hardy Estate Agents 12 Church Street Llangefni North Wales LL77 7DU
2012-10-24 insert address Dafydd Hardy Estate Agents 12 Y Maes Caernarfon North Wales LL55 2NF
2012-10-24 insert address Dafydd Hardy Estate Agents 157 High Street Bangor North Wales LL57 1NU
2012-10-24 insert address Dafydd Hardy Estate Agents 2 High Street Menai Bridge North Wales LL59 5EE
2012-10-24 insert address Dafydd Hardy Estate Agents 9 Stanley Street Holyhead North Wales LL65 1HG
2012-09-18 update statutory_documents 30/04/12 TOTAL EXEMPTION SMALL
2012-01-12 update statutory_documents 30/04/11 TOTAL EXEMPTION SMALL
2011-12-21 update statutory_documents 13/12/11 FULL LIST
2011-12-21 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HALLIDAY / 13/12/2011
2011-12-21 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / MR PETER HALLIDAY / 13/12/2011
2011-03-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2011 FROM THE 1929 BUILDING MERTON ABBEY MILLS 18 WATERMILL WAY LONDON SW19 2RD
2011-01-31 update statutory_documents 30/04/10 TOTAL EXEMPTION SMALL
2011-01-11 update statutory_documents 13/12/10 FULL LIST
2010-12-13 update statutory_documents DIRECTOR APPOINTED MR NEIL CHALMERS
2010-03-08 update statutory_documents 13/12/09 FULL LIST
2010-01-31 update statutory_documents 30/04/09 TOTAL EXEMPTION SMALL
2009-01-28 update statutory_documents 30/04/08 TOTAL EXEMPTION SMALL
2009-01-06 update statutory_documents APPOINTMENT TERMINATED DIRECTOR TERRY PIZZEY
2009-01-06 update statutory_documents RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS
2008-03-07 update statutory_documents APPOINTMENT TERMINATED DIRECTOR MARTIN EDGAR
2008-02-01 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07
2008-01-29 update statutory_documents RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS
2006-12-28 update statutory_documents ACC. REF. DATE SHORTENED FROM 31/12/07 TO 30/04/07
2006-12-13 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION