- Company Overview for WATERMARK (TROWBRIDGE) LIMITED (12203250)
- Filing history for WATERMARK (TROWBRIDGE) LIMITED (12203250)
- People for WATERMARK (TROWBRIDGE) LIMITED (12203250)
- Charges for WATERMARK (TROWBRIDGE) LIMITED (12203250)
- More for WATERMARK (TROWBRIDGE) LIMITED (12203250)
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) |
---|---|---|---|
09 Dec 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2022 | TM01 | Termination of appointment of John Kim Friis as a director on 24 May 2022 | |
15 Sep 2021 | CS01 | Confirmation statement made on 11 September 2021 with updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
16 Nov 2020 | PSC04 | Change of details for Mr John Kim Friis as a person with significant control on 16 November 2020 | |
16 Nov 2020 | CH01 | Director's details changed for Mr John Kim Friis on 16 November 2020 | |
09 Nov 2020 | CS01 | Confirmation statement made on 11 September 2020 with updates | |
09 Nov 2020 | PSC04 | Change of details for Mr John Kim Friis as a person with significant control on 9 November 2020 | |
09 Nov 2020 | CH01 | Director's details changed for Mr John Kim Friis on 9 November 2020 | |
09 Nov 2020 | AD01 | Registered office address changed from 3 Langford House 7-7a High Street Chislehurst BR7 5AB United Kingdom to 19/21 Swan Street West Malling Kent ME19 6JU on 9 November 2020 | |
21 May 2020 | MR01 | Registration of charge 122032500003, created on 12 May 2020 | |
21 May 2020 | MR01 | Registration of charge 122032500004, created on 12 May 2020 | |
13 May 2020 | MR01 | Registration of charge 122032500002, created on 12 May 2020 | |
13 May 2020 | MR01 | Registration of charge 122032500001, created on 12 May 2020 | |
12 Sep 2019 | NEWINC |
Incorporation
Statement of capital on 2019-09-12
|