Advanced company searchLink opens in new window

WATERMEAD GARDENS RESIDENTS LIMITED

Company number 02423194

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)
06 Aug 2020 CS01 Confirmation statement made on 6 August 2020 with updates
06 Aug 2020 AA Micro company accounts made up to 31 December 2019
21 Aug 2019 CS01 Confirmation statement made on 21 August 2019 with updates
21 Aug 2019 AA Micro company accounts made up to 31 December 2018
15 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
15 Aug 2018 AA Micro company accounts made up to 31 December 2017
08 Sep 2017 CS01 Confirmation statement made on 24 August 2017 with updates
08 Sep 2017 AP01 Appointment of Ms Jane Catherine Zeyss as a director on 7 September 2017
01 Sep 2017 AA Micro company accounts made up to 31 December 2016
26 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Aug 2016 CS01 Confirmation statement made on 24 August 2016 with updates
01 Oct 2015 CH03 Secretary's details changed for Andrew John Duckworth on 1 January 2015
24 Aug 2015 AR01 Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 851
24 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 AD01 Registered office address changed from 7 Pipit Walk Aylesbury Bucks HP19 0GG to 10 Pipit Gardens Aylesbury Buckinghamshire HP19 0GF on 24 August 2015
24 Aug 2015 CH01 Director's details changed for Brian John Donnelly on 1 January 2015
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
11 Sep 2014 AR01 Annual return made up to 11 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 851
26 Sep 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 851
31 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
28 Sep 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
01 Dec 2011 AP01 Appointment of Brian John Donnelly as a director
01 Dec 2011 AP03 Appointment of Andrew John Duckworth as a secretary
01 Dec 2011 AD01 Registered office address changed from 3 Pipit Walk Aylesbury Bucks HP19 0GG on 1 December 2011