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)
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • GBP 1,156.1
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-02
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
  • GBP 924.88
03 Sep 2015 RP04 Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Date of allotment is 02/07/2014
10 Aug 2015 SH20 Statement by directors
10 Aug 2015 SH19 Statement of capital on 10 August 2015
  • GBP 924.880
10 Aug 2015 CAP-SS Solvency statement dated 17/07/15