- Company Overview for WATERLAKE PROPERTIES LIMITED (02684618)
- Filing history for WATERLAKE PROPERTIES LIMITED (02684618)
- People for WATERLAKE PROPERTIES LIMITED (02684618)
- Charges for WATERLAKE PROPERTIES LIMITED (02684618)
- More for WATERLAKE PROPERTIES LIMITED (02684618)
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
|
|
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 |