- Company Overview for WATERFORD HOMES LIMITED (08606834)
- Filing history for WATERFORD HOMES LIMITED (08606834)
- People for WATERFORD HOMES LIMITED (08606834)
- Charges for WATERFORD HOMES LIMITED (08606834)
- More for WATERFORD HOMES LIMITED (08606834)
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) |
---|---|---|---|
05 Jul 2017 | AD01 | Registered office address changed from 24-26 Norfolk Street Sunderland SR1 1EE to Valley House Seventh Avenue Team Valley Trading Estate Gateshead NE11 0JW on 5 July 2017 | |
27 Jun 2017 | PSC07 | Cessation of Neil Scott as a person with significant control on 27 June 2017 | |
27 Jun 2017 | TM01 | Termination of appointment of Neil Scott as a director on 27 June 2017 | |
27 Jun 2017 | AA | Micro company accounts made up to 31 July 2016 | |
08 Mar 2017 | MR04 | Satisfaction of charge 086068340001 in full | |
06 Sep 2016 | CS01 | Confirmation statement made on 12 July 2016 with updates | |
05 Aug 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
27 Jul 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Jul 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2015 | AP01 | Appointment of Mr Derek Arthur Kewley as a director on 10 December 2014 | |
23 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-23
|
|
10 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
10 Dec 2014 | AD01 | Registered office address changed from 1 Brackendene Park Gateshead NE9 6BW to 24-26 Norfolk Street Sunderland SR1 1EE on 10 December 2014 | |
31 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-31
|
|
20 Nov 2013 | TM01 | Termination of appointment of Sidney Scott as a director | |
23 Oct 2013 | MR01 | Registration of charge 086068340001 | |
09 Oct 2013 | SH01 |
Statement of capital following an allotment of shares on 9 October 2013
|
|
17 Sep 2013 | SH01 |
Statement of capital following an allotment of shares on 17 September 2013
|
|
11 Sep 2013 | AP01 | Appointment of Mr Neil Scott as a director | |
12 Jul 2013 | NEWINC |
Incorporation
|