Advanced company searchLink opens in new window

WATERLAKE PROPERTIES LIMITED

Company number 02684618

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)
20 Jan 2025 CS01 Confirmation statement made on 17 January 2025 with updates
25 Aug 2024 AA Total exemption full accounts made up to 31 December 2023
06 Aug 2024 AP01 Appointment of Jason Cornell as a director on 26 July 2024
22 Jan 2024 CS01 Confirmation statement made on 17 January 2024 with updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
19 Jul 2023 PSC05 Change of details for Rabar Property Limited as a person with significant control on 18 July 2023
17 Jan 2023 CS01 Confirmation statement made on 17 January 2023 with updates
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
16 Sep 2022 CH01 Director's details changed for Mr Justin Cornell on 1 August 2022
09 Feb 2022 CS01 Confirmation statement made on 5 February 2022 with updates
18 Aug 2021 RP04AP01 Second filing for the appointment of Mrs Zillah James as a director
09 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
06 Aug 2021 AP01 Appointment of Mr Maxwell Robert James as a director on 29 July 2021
06 Aug 2021 AP01 Appointment of Mr Justin Cornell as a director on 29 July 2021
02 Jul 2021 TM01 Termination of appointment of Alan James as a director on 28 May 2021
02 Jul 2021 AP01 Appointment of Mrs Zillah James as a director on 1 July 2021
  • ANNOTATION Clarification a second filed AP01 was registered on 18/08/2021.
10 Feb 2021 CS01 Confirmation statement made on 5 February 2021 with updates
15 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
17 Jul 2020 MR04 Satisfaction of charge 1 in full
13 Feb 2020 CS01 Confirmation statement made on 5 February 2020 with updates
01 Aug 2019 AA Total exemption full accounts made up to 31 December 2018
11 Apr 2019 CH03 Secretary's details changed for Barbara Ann Cornell on 11 April 2019
11 Apr 2019 CH01 Director's details changed for Barbara Ann Cornell on 11 April 2019
10 Apr 2019 AD01 Registered office address changed from 1422 London Road Leigh-on-Sea Essex SS9 2UL to 46-54 High Street Ingatestone Essex CM4 9DW on 10 April 2019
07 Feb 2019 CS01 Confirmation statement made on 5 February 2019 with no updates