- Company Overview for WATERSTONE ESTATES LIMITED (04948762)
- Filing history for WATERSTONE ESTATES LIMITED (04948762)
- People for WATERSTONE ESTATES LIMITED (04948762)
- Charges for WATERSTONE ESTATES LIMITED (04948762)
- Insolvency for WATERSTONE ESTATES LIMITED (04948762)
- More for WATERSTONE ESTATES LIMITED (04948762)
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) |
---|---|---|---|
18 Jul 2017 | MR04 | Satisfaction of charge 049487620009 in full | |
18 Jul 2017 | MR04 | Satisfaction of charge 6 in full | |
18 Jul 2017 | MR04 | Satisfaction of charge 049487620008 in full | |
18 Jul 2017 | MR04 | Satisfaction of charge 7 in full | |
18 Jul 2017 | MR04 | Satisfaction of charge 5 in full | |
18 Jul 2017 | MR04 | Satisfaction of charge 4 in full | |
18 Jul 2017 | MR04 | Satisfaction of charge 3 in full | |
08 Nov 2016 | CS01 | Confirmation statement made on 30 October 2016 with updates | |
08 Nov 2016 | AP01 | Appointment of Mr Andrew Richard Lycett as a director on 1 November 2016 | |
21 Sep 2016 | AA | Group of companies' accounts made up to 31 March 2016 | |
09 Jan 2016 | AA | Group of companies' accounts made up to 31 March 2015 | |
30 Dec 2015 | AR01 |
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-12-30
|
|
24 Aug 2015 | TM01 | Termination of appointment of Alistair James Robertson as a director on 13 July 2015 | |
05 Jun 2015 | AD01 | Registered office address changed from Number One Waterton Park Bridgend CF31 3BF to Number One Waterton Park Bridgend Mid Glamorgan CF31 3PH on 5 June 2015 | |
05 Jun 2015 | CH01 | Director's details changed for Mr Marc Rene Jehu on 1 April 2014 | |
05 Jun 2015 | CH01 | Director's details changed for Mr Simon Paul Jehu on 1 April 2014 | |
05 Jun 2015 | TM01 | Termination of appointment of Huw Anthony Evans as a director on 21 May 2015 | |
17 Apr 2015 | TM02 | Termination of appointment of John Michael Donnelly as a secretary on 31 March 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
16 Sep 2014 | MR01 | Registration of charge 049487620009, created on 12 September 2014 | |
18 Aug 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
18 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
18 Sep 2013 | MR01 | Registration of charge 049487620008 | |
04 Jul 2013 | AP01 | Appointment of Mr Alistair James Robertson as a director |