- Company Overview for WATERMARK HOLDINGS LIMITED (07369287)
- Filing history for WATERMARK HOLDINGS LIMITED (07369287)
- People for WATERMARK HOLDINGS LIMITED (07369287)
- Charges for WATERMARK HOLDINGS LIMITED (07369287)
- More for WATERMARK HOLDINGS LIMITED (07369287)
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 Mar 2019 | TM02 | Termination of appointment of Ian Zant-Boer as a secretary on 13 February 2019 | |
18 Mar 2019 | TM01 | Termination of appointment of Ian Leslie Zant-Boer as a director on 13 February 2019 | |
27 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
13 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with updates | |
02 Jul 2018 | PSC04 | Change of details for Mr Ian Linaker as a person with significant control on 23 March 2018 | |
02 Jul 2018 | CH01 | Director's details changed for Mr Ian Linaker on 23 March 2018 | |
12 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
19 Sep 2017 | CS01 | Confirmation statement made on 8 September 2017 with updates | |
27 Jul 2017 | AP01 | Appointment of Jeremy James Brade as a director on 16 December 2016 | |
22 Jun 2017 | CH01 | Director's details changed for Mr Ian Linaker on 10 June 2017 | |
02 Jun 2017 | MR01 | Registration of charge 073692870001, created on 31 May 2017 | |
26 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 31 December 2015 | |
11 Jan 2017 | SH01 |
Statement of capital following an allotment of shares on 16 December 2016
|
|
07 Oct 2016 | CH01 | Director's details changed for Mr Kenneth Edward Harmel on 1 May 2015 | |
29 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
22 Sep 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
16 Aug 2016 | CERTNM |
Company name changed scaramouche and fandango LIMITED\certificate issued on 16/08/16
|
|
11 Jul 2016 | CH01 | Director's details changed for Ian Linaker on 1 July 2016 | |
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Oct 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
03 Sep 2015 | RP04 |
Second filing of SH01 previously delivered to Companies House
|
|
10 Aug 2015 | SH20 | Statement by directors | |
10 Aug 2015 | SH19 |
Statement of capital on 10 August 2015
|
|
10 Aug 2015 | CAP-SS | Solvency statement dated 17/07/15 |