- 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) |
---|---|---|---|
10 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
27 May 2015 | SH01 |
Statement of capital following an allotment of shares on 16 April 2015
|
|
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
|
|
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
|
|
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
|
|
14 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 2 July 2014
|
|
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
|
|
17 Dec 2013 | SH02 | Sub-division of shares on 27 October 2013 | |
17 Dec 2013 | RESOLUTIONS |
Resolutions
|
|
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 |