Advanced company searchLink opens in new window

WATERLOO HOUSE MANAGEMENT COMPANY LIMITED

Company number 06048924

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)
30 Mar 2017 AA Accounts for a dormant company made up to 31 August 2016
16 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
08 Dec 2016 TM02 Termination of appointment of Crown Leasehold Management Limited as a secretary on 8 December 2016
08 Dec 2016 AP04 Appointment of Hml Company Secretarial Services as a secretary on 8 December 2016
08 Dec 2016 AD01 Registered office address changed from Trym Lodge 1 Henbury Road Westbury on Trym Bristol BS9 2HQ to 94 Park Lane Croydon Surrey CR0 1JB on 8 December 2016
06 Apr 2016 AA Accounts for a dormant company made up to 31 August 2015
15 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 18
29 May 2015 AA Accounts for a dormant company made up to 31 August 2014
21 Jan 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 18
29 May 2014 AA Accounts for a dormant company made up to 31 August 2013
10 Feb 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 18
24 Jun 2013 AA Accounts for a dormant company made up to 31 August 2012
04 Mar 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
28 Feb 2013 AP01 Appointment of Mrs Elizabeth Marie Thorner as a director
19 Feb 2013 AP01 Appointment of Julian Bell as a director
19 Feb 2013 AP04 Appointment of Crown Leasehold Management Limited as a secretary
19 Feb 2013 TM01 Termination of appointment of Raymond Jessopp as a director
19 Feb 2013 TM01 Termination of appointment of Ryan Jessopp as a director
19 Feb 2013 AD01 Registered office address changed from Redbridge Farm Dolmans Hill Lytchett Matravers Poole Dorset BH16 6HP England on 19 February 2013
19 Feb 2013 TM02 Termination of appointment of Susan Jessopp as a secretary
10 Apr 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
16 Sep 2011 AA Total exemption full accounts made up to 31 August 2011
10 Jul 2011 TM02 Termination of appointment of Michael Pearce as a secretary
10 Jul 2011 AP03 Appointment of Mrs Susan Ann Jessopp as a secretary
12 Apr 2011 AR01 Annual return made up to 11 January 2011 with full list of shareholders