Advanced company searchLink opens in new window

WATEREDGE HOTEL LIMITED

Company number 02962282

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)
12 Sep 2024 AA Audit exemption subsidiary accounts made up to 31 December 2023
12 Sep 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/23
12 Sep 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/23
12 Sep 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/23
14 Aug 2024 CS01 Confirmation statement made on 14 August 2024 with no updates
22 Feb 2024 PSC05 Change of details for Inn Collection Bidco 2 Limited as a person with significant control on 3 January 2024
03 Jan 2024 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England to Inn Collection Group 3rd Floor, Q5 Quorum Business Park Newcastle upon Tyne NE12 8BS on 3 January 2024
27 Oct 2023 TM01 Termination of appointment of Alexander Paul Edwards as a director on 27 October 2023
25 Oct 2023 AP01 Appointment of Mr Joseph Matthew Bernhoeft as a director on 2 October 2023
11 Oct 2023 AA Audit exemption subsidiary accounts made up to 1 January 2023
11 Oct 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 01/01/23
11 Oct 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/23
11 Oct 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 01/01/23
25 Aug 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/22
25 Aug 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 01/01/23
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
03 Mar 2023 TM01 Termination of appointment of David Francis Campbell as a director on 2 March 2023
15 Dec 2022 AP01 Appointment of Ms Louise Jane Stewart as a director on 1 December 2022
21 Nov 2022 MR01 Registration of charge 029622820005, created on 17 November 2022
17 Aug 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
17 Aug 2022 AA Accounts for a small company made up to 2 January 2022
19 Jul 2022 AA01 Previous accounting period shortened from 24 March 2022 to 31 December 2021
08 Apr 2022 AA Total exemption full accounts made up to 23 March 2021
04 Feb 2022 AA01 Previous accounting period shortened from 30 June 2021 to 24 March 2021
04 Feb 2022 MR04 Satisfaction of charge 2 in full