Advanced company searchLink opens in new window

WATERFALL NURSING HOMES SOUTH LIMITED

Company number 06850118

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)
05 Feb 2018 CH01 Director's details changed for Mr Peter James Barden on 5 February 2018
29 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
15 May 2017 CS01 Confirmation statement made on 13 May 2017 with updates
10 Nov 2016 AA Total exemption small company accounts made up to 30 April 2016
08 Jun 2016 AR01 Annual return made up to 13 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 1,010
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
29 May 2015 AR01 Annual return made up to 13 May 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1,010
05 Mar 2015 AD01 Registered office address changed from Caxton House Maidstone Road Borough Green Sevenoaks Kent TN15 8BQ to The Stables, Little Coldharbour Farm Tong Lane Lamberhurst Tunbridge Wells Kent TN3 8AD on 5 March 2015
05 Mar 2015 AA Total exemption small company accounts made up to 30 April 2014
15 May 2014 AR01 Annual return made up to 13 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • GBP 1,010
14 May 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
25 Mar 2014 AR01 Annual return made up to 17 March 2014 with full list of shareholders
07 Mar 2014 CH01 Director's details changed for Mr Richard Gershon Barden on 6 March 2014
10 Feb 2014 CH01 Director's details changed for Mr Peter James Barden on 27 January 2014
25 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
01 Oct 2013 CH01 Director's details changed for Mr Peter James Barden on 30 September 2013
11 Jul 2013 MR01 Registration of charge 068501180001
11 Jul 2013 MR01 Registration of charge 068501180002
11 Apr 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Directors are authorised to issue shares 27/02/2013
10 Apr 2013 AR01 Annual return made up to 17 March 2013 with full list of shareholders
08 Apr 2013 SH01 Statement of capital following an allotment of shares on 27 February 2013
  • GBP 1,010
01 Mar 2013 AP01 Appointment of Mr Peter James Barden as a director
12 Sep 2012 AA Total exemption small company accounts made up to 31 March 2012
29 Mar 2012 AR01 Annual return made up to 17 March 2012 with full list of shareholders
23 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011