Advanced company searchLink opens in new window

WATERVIEW LIMITED

Company number 02792659

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)
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
  • GBP 128
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
  • GBP 128
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
  • GBP 128
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