Advanced company searchLink opens in new window

WATERMARK (BRENTFORD) MANAGEMENT LIMITED

Company number 04627887

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)
03 Jan 2024 CS01 Confirmation statement made on 3 January 2024 with no updates
11 Dec 2023 TM02 Termination of appointment of Blenheims Estate and Asset Management Limited as a secretary on 7 December 2023
11 Dec 2023 AP04 Appointment of Innovus Company Secretaries Limited as a secretary on 7 December 2023
09 Nov 2023 CH04 Secretary's details changed for Blenheims Estate and Asset Management Limited on 9 November 2023
19 May 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Jan 2023 AD01 Registered office address changed from 15 Young Street, Second Floor London W8 5EH to Queensway House Queensway New Milton Hampshire BH25 5NR on 19 January 2023
10 Jan 2023 CS01 Confirmation statement made on 3 January 2023 with no updates
25 Jul 2022 AA Accounts for a dormant company made up to 31 December 2021
04 Jan 2022 CS01 Confirmation statement made on 3 January 2022 with no updates
02 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
08 Jan 2021 CS01 Confirmation statement made on 3 January 2021 with no updates
15 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
03 Jan 2020 CS01 Confirmation statement made on 3 January 2020 with no updates
13 Mar 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
25 Jun 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Apr 2018 TM01 Termination of appointment of Catherine Victoria Causer as a director on 22 March 2018
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
01 Nov 2017 CH01 Director's details changed for Mr Philip George Wright on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Christopher William Roberts on 1 November 2017
01 Nov 2017 CH01 Director's details changed for Catherine Victoria Causer on 1 November 2017
16 Aug 2017 AA Accounts for a dormant company made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
08 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
03 May 2016 AP01 Appointment of Dr Emma Jane Novitt as a director on 21 March 2016