WATERMOOR HOUSE R C H

Company Documents

DateDescription
29/05/2529 May 2025 Accounts for a small company made up to 2024-08-31

View Document

14/05/2514 May 2025 Termination of appointment of Penny Light as a director on 2025-01-22

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

28/05/2428 May 2024 Accounts for a small company made up to 2023-08-31

View Document

01/12/231 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

16/05/2316 May 2023 Accounts for a small company made up to 2022-08-31

View Document

28/11/2228 November 2022 Cessation of Gillian Mary Roberts as a person with significant control on 2021-04-26

View Document

28/11/2228 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

11/05/2211 May 2022 Accounts for a small company made up to 2021-08-31

View Document

06/01/226 January 2022 Termination of appointment of Gillian Mary Roberts as a director on 2021-04-26

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT MORLAND

View Document

05/05/205 May 2020 CESSATION OF BHARAT ATMA JASHANMAL AS A PSC

View Document

05/05/205 May 2020 CESSATION OF ROBERT KENELM MORLAND AS A PSC

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY LIGHT

View Document

05/05/205 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JILLIAN CARTER

View Document

05/05/205 May 2020 APPOINTMENT TERMINATED, DIRECTOR BHARAT JASHANMAL

View Document

05/05/205 May 2020 DIRECTOR APPOINTED MRS JILLIAN CARTER

View Document

05/05/205 May 2020 DIRECTOR APPOINTED REVD PENNY LIGHT

View Document

28/04/2028 April 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/19

View Document

12/02/2012 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR SUSAN RUTH OWEN / 12/02/2020

View Document

26/11/1926 November 2019 CONFIRMATION STATEMENT MADE ON 26/11/19, NO UPDATES

View Document

11/06/1911 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

31/05/1831 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/17

View Document

08/01/188 January 2018 CESSATION OF VALERIE PALLISTER AS A PSC

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 26/11/17, NO UPDATES

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GILLIAN MARY ROBERTS

View Document

08/01/188 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BHARAT ATMA JASHANMAL

View Document

08/01/188 January 2018 CESSATION OF ALISON SUSANNA PARSONS AS A PSC

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON PARSONS

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MRS GILLIAN MARY ROBERTS

View Document

11/12/1711 December 2017 DIRECTOR APPOINTED MR BHARAT ATMA JASHANMAL

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE PALLISTER

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED EARL ALLEN CHRISTOPHER BERTRAM BATHURST

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MR JOHN WILLIAM LAMUS

View Document

11/10/1611 October 2016 PREVEXT FROM 31/05/2016 TO 31/08/2016

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS ALISON SUSANNA PARSONS

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED DR KATE BADCOCK

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MRS VALERIE PALLISTER

View Document

30/09/1630 September 2016 REGISTERED OFFICE CHANGED ON 30/09/2016 FROM 6 MANOR PARK BUSINESS CENTRE MACKENZIE WAY CHELTENHAM GLOUSTERSHIRE GL51 9TX

View Document

11/08/1611 August 2016 ADOPT ARTICLES 01/08/2016

View Document

20/04/1620 April 2016 ADOPT ARTICLES 04/04/2016

View Document

15/01/1615 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

08/12/158 December 2015 26/11/15 NO MEMBER LIST

View Document

11/06/1511 June 2015 PREVSHO FROM 30/11/2015 TO 31/05/2015

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company