- Company Overview for WATERVIEW LIMITED (02792659)
- Filing history for WATERVIEW LIMITED (02792659)
- People for WATERVIEW LIMITED (02792659)
- More for WATERVIEW LIMITED (02792659)
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) |
---|---|---|---|
02 Jan 2018 | CS01 | Confirmation statement made on 31 December 2017 with updates | |
15 Dec 2017 | PSC05 | Change of details for Brookvale Village Ltd as a person with significant control on 6 April 2016 | |
14 Dec 2017 | PSC02 | Notification of Brookvale Village Ltd as a person with significant control on 6 April 2016 | |
13 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
14 Mar 2017 | AD01 | Registered office address changed from C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to Cottons Chartered Surveyors 361 Hagley Road Birmingham B17 8DL on 14 March 2017 | |
14 Mar 2017 | TM02 | Termination of appointment of Alexander Faulkner Partnership Ltd as a secretary on 14 March 2017 | |
03 Jan 2017 | AD02 | Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN England to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN | |
03 Jan 2017 | CS01 | Confirmation statement made on 31 December 2016 with updates | |
31 Oct 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
30 Jun 2016 | CH04 | Secretary's details changed for Alexander Faulkner Partnership Ltd on 25 April 2016 | |
09 May 2016 | AD01 | Registered office address changed from C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN to C/O Alexander Faulkner Partnership Limited 11 Little Park Farm Road Fareham Hampshire PO15 5SN on 9 May 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
|
|
11 Nov 2015 | AD01 | Registered office address changed from Stiles Howard Williams One Jubilee Street Brighton East Sussex BN1 1GE to C/O C/O Alexander Faulkner Partnership Ltd 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN on 11 November 2015 | |
11 Nov 2015 | AP04 | Appointment of Alexander Faulkner Partnership Ltd as a secretary on 1 November 2015 | |
22 Sep 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
12 Jan 2015 | AR01 |
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
|
|
30 Sep 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
21 Jan 2014 | AR01 |
Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-21
|
|
21 Jan 2014 | AD03 | Register(s) moved to registered inspection location | |
21 Jan 2014 | AD02 | Register inspection address has been changed | |
10 Sep 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
02 Jan 2013 | AR01 | Annual return made up to 31 December 2012 with full list of shareholders | |
02 Jan 2013 | CH01 | Director's details changed for Christopher Ian Willetts on 2 January 2013 | |
02 Jan 2013 | CH01 | Director's details changed for Donald John Skelhorn on 2 January 2013 | |
12 Sep 2012 | AA | Total exemption full accounts made up to 31 March 2012 |