Advanced company searchLink opens in new window

HOMEWATER HOUSE RESIDENTS ASSOCIATION LIMITED

Company number 02371333

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)
03 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
25 Aug 2015 AD01 Registered office address changed from C/O C/O Diamond Managing Agents Ltd Global House 1 Ashley Avenue Epsom Surrey Global House Ashley Avenue Epsom Surrey KT18 5AD to 15 Penrhyn Road Kingston upon Thames Surrey KT1 2BZ on 25 August 2015
25 Aug 2015 AP04 Appointment of Graham Bartholomew Limited as a secretary on 5 August 2015
25 Aug 2015 TM02 Termination of appointment of Diamond Managing Agents Ltd as a secretary on 5 August 2015
06 Feb 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 29
07 Nov 2014 AP01 Appointment of Mrs Lesley Joan Capery as a director on 23 October 2014
07 Nov 2014 AP01 Appointment of Mr Colin Amis as a director on 23 October 2014
07 Nov 2014 TM01 Termination of appointment of Christina Burt Patterson as a director on 1 October 2014
07 Nov 2014 TM01 Termination of appointment of June Marlow as a director on 1 October 2014
07 Nov 2014 TM01 Termination of appointment of Ronald Douglas Martin as a director on 1 October 2014
02 Jul 2014 AA Total exemption full accounts made up to 31 December 2013
04 Mar 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-03-04
  • GBP 29
04 Mar 2014 TM01 Termination of appointment of Hemmat Darwish as a director
04 Mar 2014 AP01 Appointment of Mr Ronald Douglas Martin as a director
04 Mar 2014 TM01 Termination of appointment of Hemmat Darwish as a director
13 Nov 2013 AP04 Appointment of Diamond Managing Agents Ltd as a secretary
20 Sep 2013 AD01 Registered office address changed from 2Nd Floor, Victoria House Victoria Road Aldershot Hampshire GU11 1EJ United Kingdom on 20 September 2013
20 Sep 2013 TM02 Termination of appointment of Gary Newell as a secretary
20 Aug 2013 AA Total exemption full accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
06 Dec 2012 AP03 Appointment of Mr Gary Newell as a secretary
06 Dec 2012 TM02 Termination of appointment of Daniel Everall as a secretary
18 Sep 2012 AA Total exemption full accounts made up to 31 December 2011
28 Jun 2012 AP01 Appointment of Mrs Christina Burt Patterson as a director
31 Jan 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders