Advanced company searchLink opens in new window

WATERMILL LEISURE PARK LIMITED

Company number 10516402

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)
23 Dec 2024 CS01 Confirmation statement made on 7 December 2024 with no updates
03 Jun 2024 AA Total exemption full accounts made up to 31 December 2023
21 Dec 2023 CS01 Confirmation statement made on 7 December 2023 with no updates
28 Nov 2023 MR01 Registration of charge 105164020002, created on 27 November 2023
11 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
13 Jun 2023 AA01 Previous accounting period extended from 30 November 2022 to 31 December 2022
20 Dec 2022 CS01 Confirmation statement made on 7 December 2022 with no updates
30 Aug 2022 AA Total exemption full accounts made up to 30 November 2021
21 Dec 2021 CS01 Confirmation statement made on 7 December 2021 with no updates
27 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
11 Mar 2021 AD01 Registered office address changed from 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB England to Unit F Anson House Llandudno Junction Conwy North Wales LL31 9LS on 11 March 2021
18 Jan 2021 CS01 Confirmation statement made on 7 December 2020 with no updates
10 Dec 2020 AD01 Registered office address changed from The Counting House 13 Nelson Street Hull HU1 1XE United Kingdom to 10 John Street Stratford-upon-Avon Warwickshire CV37 6UB on 10 December 2020
10 Dec 2020 AP01 Appointment of Mr Simon James Clarke as a director on 7 December 2020
10 Dec 2020 TM02 Termination of appointment of Linda Linguard as a secretary on 7 December 2020
10 Dec 2020 TM01 Termination of appointment of Robert David Linguard as a director on 7 December 2020
10 Dec 2020 TM01 Termination of appointment of Linda Margaret Linguard as a director on 7 December 2020
10 Dec 2020 TM01 Termination of appointment of David Malcolm Linguard as a director on 7 December 2020
10 Dec 2020 AP01 Appointment of Mr Benjamin Lee Caplan as a director on 7 December 2020
09 Dec 2020 MR04 Satisfaction of charge 105164020001 in full
05 Mar 2020 AA Total exemption full accounts made up to 30 November 2019
09 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
01 Feb 2019 AA Total exemption full accounts made up to 30 November 2018
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
01 Feb 2018 AA Total exemption full accounts made up to 30 November 2017