Advanced company searchLink opens in new window

THE WATERFORD HOUSE PARTNERSHIP LIMITED

Company number 06878407

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)
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
  • GBP 100
24 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
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
  • GBP 100
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