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)
10 Aug 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
27 May 2015 SH01 Statement of capital following an allotment of shares on 16 April 2015
  • GBP 1,044.303
26 May 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
18 Nov 2014 SH01 Statement of capital following an allotment of shares on 30 October 2014
  • GBP 929.56
13 Oct 2014 SH10 Particulars of variation of rights attached to shares
13 Oct 2014 SH08 Change of share class name or designation
13 Oct 2014 SH02 Sub-division of shares on 26 September 2014
13 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
10 Sep 2014 CH01 Director's details changed for Mr Kenneth Edward Harmel on 7 September 2014
10 Sep 2014 AR01 Annual return made up to 8 September 2014 with full list of shareholders
10 Sep 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 813.95
  • ANNOTATION A second filed SH01 was registered on 03/09/2015
14 Jul 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Jul 2014 SH01 Statement of capital following an allotment of shares on 2 July 2014
  • GBP 700
03 Jul 2014 AP01 Appointment of Mr Gurvinder Dhaliwal as a director on 2 July 2014
18 Jun 2014 AP01 Appointment of Ian Zant-Boer as a director on 16 June 2014
21 May 2014 AA Total exemption small company accounts made up to 30 September 2013
08 Apr 2014 CH01 Director's details changed for Ian Linaker on 7 April 2014
03 Apr 2014 CH01 Director's details changed for Ian Linaker on 2 April 2014
20 Feb 2014 AD01 Registered office address changed from C/O Scaramouche and Fandango Limited Kemp House 152 City Road London EC1V 2NX on 20 February 2014
31 Jan 2014 AP03 Appointment of Ian Zant-Boer as a secretary on 27 October 2013
17 Dec 2013 SH01 Statement of capital following an allotment of shares on 27 October 2013
  • GBP 700.00
17 Dec 2013 SH02 Sub-division of shares on 27 October 2013
17 Dec 2013 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2013 AR01 Annual return made up to 8 September 2013 with full list of shareholders
17 Sep 2013 TM01 Termination of appointment of Charles Jonathan Chisholm Schofield as a director on 22 July 2013