Advanced company searchLink opens in new window

WATERMARK LIMITED

Company number 01475938

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)
25 Aug 2021 PSC05 Change of details for Galileo Group Limited as a person with significant control on 24 August 2021
22 Jul 2021 MR04 Satisfaction of charge 014759380019 in full
11 May 2021 CS01 Confirmation statement made on 4 May 2021 with no updates
11 May 2021 CH01 Director's details changed for Mr Ian William Linaker on 11 May 2021
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
12 May 2020 CS01 Confirmation statement made on 4 May 2020 with no updates
11 May 2020 AP01 Appointment of Mr Kenneth Edward Harmel as a director on 30 April 2020
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
10 May 2019 CS01 Confirmation statement made on 4 May 2019 with updates
10 May 2019 CH01 Director's details changed for Mr Ian William Linaker on 30 April 2019
06 Mar 2019 TM01 Termination of appointment of Ian Zant-Boer as a director on 13 February 2019
26 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
21 Aug 2018 MR01 Registration of charge 014759380019, created on 17 August 2018
02 Jul 2018 CH01 Director's details changed for Mr Ian Linaker on 23 March 2018
15 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
03 Oct 2017 AA Full accounts made up to 31 December 2016
23 Aug 2017 MR01 Registration of charge 014759380018, created on 18 August 2017
13 Jul 2017 MR04 Satisfaction of charge 13 in full
22 Jun 2017 CH01 Director's details changed for Ian Linaker on 10 June 2017
05 Jun 2017 MR01 Registration of charge 014759380017, created on 31 May 2017
16 May 2017 CS01 Confirmation statement made on 4 May 2017 with updates
05 May 2017 CS01 Confirmation statement made on 31 March 2017 with updates
22 Mar 2017 CH01 Director's details changed for Ian Zant-Boer on 22 March 2017
22 Mar 2017 CH01 Director's details changed for Ian Linaker on 22 March 2017
08 Mar 2017 AD01 Registered office address changed from , Building One, the Square, Southall Lane, Southall, Middlesex, UB2 5NH to Seebeck House 1 Seebeck Place Knowlhill Milton Keynes Buckinghamshire MK5 8FR on 8 March 2017