Advanced company searchLink opens in new window

WATERGATE BAY HOTEL LIMITED

Company number 03709185

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)
14 Jan 2013 SH01 Statement of capital following an allotment of shares on 15 November 2012
  • GBP 615,132
30 Nov 2012 AA Full accounts made up to 29 February 2012
23 Jul 2012 MISC Section 519
21 May 2012 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Feb 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
08 Feb 2012 AR01 Annual return made up to 5 February 2012 with full list of shareholders
29 Nov 2011 AA Full accounts made up to 28 February 2011
02 Nov 2011 MG01 Duplicate mortgage certificatecharge no:4
01 Nov 2011 MG01 Duplicate mortgage certificatecharge no:4
27 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 4
08 Feb 2011 AR01 Annual return made up to 5 February 2011 with full list of shareholders
30 Nov 2010 AA Full accounts made up to 28 February 2010
22 Mar 2010 AR01 Annual return made up to 5 February 2010 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Mary Anne Ashworth on 1 January 2010
22 Mar 2010 CH01 Director's details changed for Alastair Michael Stuart Young on 1 January 2010
22 Mar 2010 CH01 Director's details changed for John Reginald Howell Ashworth on 1 January 2010
22 Mar 2010 CH01 Director's details changed for Rosamond Elizabeth Ashworth on 1 January 2010
29 Dec 2009 AA Full accounts made up to 28 February 2009
23 Mar 2009 363a Return made up to 05/02/09; full list of members
24 Dec 2008 AA Full accounts made up to 29 February 2008
16 May 2008 363a Return made up to 05/02/08; full list of members
02 May 2008 288b Appointment terminated director mark grebby
08 Nov 2007 AA Full accounts made up to 28 February 2007
21 Jun 2007 287 Registered office changed on 21/06/07 from: trevithick east farm st columb cornwall TR9 6DU
22 Mar 2007 AA Full accounts made up to 28 February 2006