Advanced company searchLink opens in new window

WATERSTONE ESTATES LIMITED

Company number 04948762

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
18 Sep 2013 MR01 Registration of charge 049487620008
04 Jul 2013 AP01 Appointment of Mr Alistair James Robertson as a director