WATERMEAD DEVELOPMENT LIMITED

Company Documents

DateDescription
17/01/2517 January 2025 Register inspection address has been changed from 66 Prescot Street London E1 8NN England to 2 Leman Street London E1W 9US

View Document

16/01/2516 January 2025 Confirmation statement made on 2024-11-25 with updates

View Document

28/08/2428 August 2024 Total exemption full accounts made up to 2023-10-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-25 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

09/10/239 October 2023 Total exemption full accounts made up to 2022-10-31

View Document

25/11/2225 November 2022 Confirmation statement made on 2022-11-25 with updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/12/2116 December 2021 Previous accounting period extended from 2021-04-30 to 2021-10-31

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-25 with updates

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/04/2129 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

28/01/2128 January 2021 CONFIRMATION STATEMENT MADE ON 25/11/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

02/01/202 January 2020 CONFIRMATION STATEMENT MADE ON 25/11/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, WITH UPDATES

View Document

26/01/1826 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 25/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 052968720003

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

09/02/169 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/12/151 December 2015 Annual return made up to 25 November 2015 with full list of shareholders

View Document

01/12/151 December 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

13/05/1513 May 2015 DISS40 (DISS40(SOAD))

View Document

12/05/1512 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/155 May 2015 FIRST GAZETTE

View Document

04/02/154 February 2015 REGISTERED OFFICE CHANGED ON 04/02/2015 FROM 146 STAG LANE KINGSBURY LONDON NW9 0QR

View Document

26/01/1526 January 2015 Annual return made up to 25 November 2014 with full list of shareholders

View Document

26/01/1526 January 2015 SAIL ADDRESS CHANGED FROM: ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN ENGLAND

View Document

26/01/1526 January 2015 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

13/03/1413 March 2014 SAIL ADDRESS CHANGED FROM: 26-34, OLD STREET LONDON EC1V 9QR ENGLAND

View Document

13/03/1413 March 2014 Annual return made up to 25 November 2013 with full list of shareholders

View Document

12/03/1412 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PRAMOD SHANTILAL THAKKAR / 01/11/2013

View Document

06/02/146 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/06/1324 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

09/01/139 January 2013 Annual return made up to 25 November 2012 with full list of shareholders

View Document

11/05/1211 May 2012 COMPANY NAME CHANGED MEERA WATERMEAD DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 11/05/12

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD THAKKAR / 23/05/2011

View Document

14/12/1114 December 2011 Annual return made up to 25 November 2011 with full list of shareholders

View Document

14/12/1114 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / JASVANTI THAKKAR / 23/05/2011

View Document

01/02/111 February 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

13/01/1113 January 2011 Annual return made up to 25 November 2010 with full list of shareholders

View Document

13/01/1113 January 2011 APPOINTMENT TERMINATED, SECRETARY JASVANTI THAKKAR

View Document

27/01/1027 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

09/12/099 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/12/098 December 2009 SAIL ADDRESS CREATED

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PRAMOD THAKKAR / 04/09/2008

View Document

03/12/093 December 2009 SECRETARY'S CHANGE OF PARTICULARS / JASVANTI THAKKAR / 04/09/2008

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASVANTI THAKKAR / 04/09/2008

View Document

12/01/0912 January 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/12/0829 December 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

16/02/0716 February 2007 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

16/02/0716 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0612 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

21/06/0621 June 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 30/04/06

View Document

06/02/066 February 2006 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

02/09/052 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0524 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0519 August 2005 NEW SECRETARY APPOINTED

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 COMPANY NAME CHANGED MEERA DEVELOPMENT LIMITED CERTIFICATE ISSUED ON 28/07/05

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW DIRECTOR APPOINTED

View Document

28/02/0528 February 2005 NEW SECRETARY APPOINTED

View Document

28/02/0528 February 2005 REGISTERED OFFICE CHANGED ON 28/02/05 FROM: 26-34 OLD STREET LONDON EC1V 9QR

View Document

18/02/0518 February 2005 COMPANY NAME CHANGED MEERA CARE VILLAGE LIMITED CERTIFICATE ISSUED ON 18/02/05

View Document

25/11/0425 November 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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