Advanced company searchLink opens in new window

THE WATERFORD HOUSE PARTNERSHIP LIMITED

Company number 06878407

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)
04 Apr 2024 AA Total exemption full accounts made up to 31 December 2023
27 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
14 Jun 2023 AD01 Registered office address changed from The Cube Meadow Road Woodhouse Eaves Loughborough Leicestershire LE12 8SA England to C/O Rsm Accounting Limited Lewis Court Enderby Leicester LE19 1SD on 14 June 2023
14 Jun 2023 CS01 Confirmation statement made on 15 April 2023 with no updates
29 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
08 Jul 2022 PSC04 Change of details for Mr Kevin Robert Ingram as a person with significant control on 1 June 2022
06 Jun 2022 CS01 Confirmation statement made on 15 April 2022 with no updates
29 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
28 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
22 Apr 2021 MR01 Registration of charge 068784070002, created on 21 April 2021
31 Mar 2021 PSC04 Change of details for Mr Kevin Robert Ingram as a person with significant control on 31 March 2021
26 Mar 2021 AD01 Registered office address changed from Unit 7 Brook Park Gaddesby Lane Rearsby Leicester Leicestershire LE6 4ZB to The Cube Meadow Road Woodhouse Eaves Loughborough Leicestershire LE12 8SA on 26 March 2021
17 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
04 Sep 2020 TM01 Termination of appointment of Sarah Cottrell as a director on 30 June 2020
31 Jul 2020 MR04 Satisfaction of charge 068784070001 in full
21 May 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
14 Nov 2019 TM01 Termination of appointment of Simon Barrie Elliott as a director on 1 November 2019
30 Apr 2019 SH06 Cancellation of shares. Statement of capital on 7 March 2019
  • GBP 74
29 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
29 Apr 2019 AA Total exemption full accounts made up to 31 December 2018
04 Apr 2019 PSC07 Cessation of Chesterfield Financial Limited as a person with significant control on 21 March 2019
12 Mar 2019 AP01 Appointment of Mr Simon Barrie Elliott as a director on 1 March 2019
21 Jan 2019 MR01 Registration of charge 068784070001, created on 21 January 2019
10 Jan 2019 AD01 Registered office address changed from 6, Brook Park, Gaddesby Lane, Rearsby, Leicesters 6 Brook Park Gaddesby Lane Rearsby Leicestershire, LE7 4ZB LE7 4ZB England to Unit 7 Brook Park Gaddesby Lane Rearsby Leicester Leicestershire LE6 4ZB on 10 January 2019
07 Sep 2018 AA Total exemption full accounts made up to 31 December 2017