- Company Overview for WATERMARK LIMITED (01475938)
- Filing history for WATERMARK LIMITED (01475938)
- People for WATERMARK LIMITED (01475938)
- Charges for WATERMARK LIMITED (01475938)
- More for WATERMARK LIMITED (01475938)
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 |