THE WATERFORD HOUSE PARTNERSHIP LIMITED
Company number 06878407
- Company Overview for THE WATERFORD HOUSE PARTNERSHIP LIMITED (06878407)
- Filing history for THE WATERFORD HOUSE PARTNERSHIP LIMITED (06878407)
- People for THE WATERFORD HOUSE PARTNERSHIP LIMITED (06878407)
- Charges for THE WATERFORD HOUSE PARTNERSHIP LIMITED (06878407)
- More for THE WATERFORD HOUSE PARTNERSHIP LIMITED (06878407)
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) |
---|---|---|---|
07 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
17 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
13 Feb 2018 | AP01 | Appointment of Mrs Sarah Cottrell as a director on 1 January 2018 | |
08 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Apr 2017 | CS01 | Confirmation statement made on 15 April 2017 with updates | |
24 Oct 2016 | AD01 | Registered office address changed from 11 Brook Park Gaddesby Lane Rearsby Leicestershire LE7 4ZB to 6, Brook Park, Gaddesby Lane, Rearsby, Leicesters 6 Brook Park Gaddesby Lane Rearsby Leicestershire, LE7 4ZB LE7 4ZB on 24 October 2016 | |
27 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Apr 2016 | AR01 |
Annual return made up to 15 April 2016 with full list of shareholders
Statement of capital on 2016-04-21
|
|
24 Apr 2015 | AR01 |
Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
|
|
30 Mar 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 May 2014 | AR01 |
Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
04 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
25 Nov 2013 | CH01 | Director's details changed for Mr Kevin Robert Ingram on 15 September 2013 | |
08 May 2013 | AR01 | Annual return made up to 15 April 2013 with full list of shareholders | |
08 May 2013 | CH01 | Director's details changed for Kevin Robert Ingram on 15 June 2012 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
04 Feb 2013 | TM01 | Termination of appointment of Renold Tang as a director | |
04 Feb 2013 | TM01 | Termination of appointment of Daniel Mclaughlin as a director | |
26 Jun 2012 | AD01 | Registered office address changed from Waterford House 7a Ashby Road Twyford Leicestershire LE14 2HN on 26 June 2012 | |
25 Apr 2012 | AR01 | Annual return made up to 15 April 2012 with full list of shareholders | |
17 Apr 2012 | SH08 | Change of share class name or designation | |
02 Apr 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
04 May 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 May 2011 | AR01 | Annual return made up to 15 April 2011 with full list of shareholders | |
03 May 2011 | CH01 | Director's details changed for Renold Lee on Tang on 1 April 2011 |