- Company Overview for WATERLOO HOUSE REST HOME LIMITED (07144802)
- Filing history for WATERLOO HOUSE REST HOME LIMITED (07144802)
- People for WATERLOO HOUSE REST HOME LIMITED (07144802)
- Charges for WATERLOO HOUSE REST HOME LIMITED (07144802)
- More for WATERLOO HOUSE REST HOME LIMITED (07144802)
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) |
---|---|---|---|
13 Dec 2024 | AA | Unaudited abridged accounts made up to 31 March 2024 | |
28 Oct 2024 | AP01 | Appointment of Mr Amraj Singh Gill as a director on 27 October 2024 | |
28 Oct 2024 | PSC01 | Notification of Amraj Singh Gill as a person with significant control on 27 October 2024 | |
28 Oct 2024 | PSC07 | Cessation of Jaswant Singh Gill as a person with significant control on 27 October 2024 | |
25 Oct 2024 | PSC01 | Notification of Jaswant Singh Gill as a person with significant control on 25 October 2024 | |
25 Oct 2024 | PSC07 | Cessation of Sewa Singh Gill as a person with significant control on 25 October 2024 | |
24 Oct 2024 | SH01 |
Statement of capital following an allotment of shares on 23 October 2024
|
|
13 Jun 2024 | CS01 | Confirmation statement made on 21 May 2024 with no updates | |
22 Dec 2023 | AA | Unaudited abridged accounts made up to 31 March 2023 | |
28 Jun 2023 | CS01 | Confirmation statement made on 21 May 2023 with no updates | |
24 Nov 2022 | AA | Unaudited abridged accounts made up to 31 March 2022 | |
10 Aug 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Aug 2022 | CS01 | Confirmation statement made on 21 May 2022 with no updates | |
19 Jan 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
01 Jul 2021 | CS01 | Confirmation statement made on 21 May 2021 with no updates | |
07 May 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
30 Apr 2021 | AD01 | Registered office address changed from The Park Hotel Grand Parade Tynemouth Tyne and Wear NE30 4JQ to Seaton Burn House Dudley Lane Seaton Burn Newcastle upon Tyne NE13 6BE on 30 April 2021 | |
21 May 2020 | CS01 | Confirmation statement made on 21 May 2020 with no updates | |
20 May 2020 | CS01 | Confirmation statement made on 20 May 2020 with no updates | |
25 Jun 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
20 May 2019 | CS01 | Confirmation statement made on 20 May 2019 with updates | |
11 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
11 Dec 2018 | CS01 | Confirmation statement made on 10 December 2018 with updates | |
14 Feb 2018 | CS01 | Confirmation statement made on 3 February 2018 with no updates |