Advanced company searchLink opens in new window

WATERMARK HOLDINGS LIMITED

Company number 07369287

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)
30 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Dec 2021 PSC04 Change of details for Mr Ian Linaker as a person with significant control on 14 December 2021
23 Dec 2021 CH01 Director's details changed for Mr Kenneth Edward Harmel on 16 November 2021
23 Dec 2021 CH01 Director's details changed for Mr Ian William Linaker on 14 December 2021
15 Nov 2021 MR04 Satisfaction of charge 073692870001 in full
25 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
13 Sep 2021 CS01 Confirmation statement made on 8 September 2021 with updates
13 Sep 2021 CH01 Director's details changed for Mr Kenneth Edward Harmel on 13 September 2021
24 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-20
11 May 2021 CH01 Director's details changed for Mr Ian William Linaker on 11 May 2021
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
20 Oct 2020 CS01 Confirmation statement made on 8 September 2020 with updates
13 May 2020 MA Memorandum and Articles of Association
13 May 2020 SH08 Change of share class name or designation
12 May 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Apr 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
24 Mar 2020 SH01 Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1,437.289
08 Oct 2019 TM01 Termination of appointment of Gurvinder Dhaliwal as a director on 7 October 2019
16 Sep 2019 CS01 Confirmation statement made on 8 September 2019 with updates
06 Sep 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
05 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
27 Aug 2019 TM01 Termination of appointment of Jeremy James Brade as a director on 20 August 2019
27 Aug 2019 PSC04 Change of details for Mr Ian Linaker as a person with significant control on 20 August 2019
10 May 2019 PSC04 Change of details for Mr Ian Linaker as a person with significant control on 30 April 2019
10 May 2019 CH01 Director's details changed for Mr Ian William Linaker on 30 April 2019