Advanced company searchLink opens in new window

WATERHOUSE SQUARE LTD

Company number 10435536

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)
02 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
06 Feb 2023 DS01 Application to strike the company off the register
27 Oct 2022 CS01 Confirmation statement made on 18 October 2022 with updates
28 Jul 2022 AA Micro company accounts made up to 31 October 2021
03 Nov 2021 CS01 Confirmation statement made on 18 October 2021 with updates
27 Jul 2021 AA Micro company accounts made up to 31 October 2020
01 Jun 2021 AD01 Registered office address changed from 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD England to 85 Great Portland Street London W1W 7LT on 1 June 2021
29 Nov 2020 CS01 Confirmation statement made on 18 October 2020 with updates
29 Nov 2020 PSC04 Change of details for Mr John Stanley Mather as a person with significant control on 21 March 2020
29 Nov 2020 CH01 Director's details changed for Mr John Stanley Mather on 21 March 2020
19 Oct 2020 AA Total exemption full accounts made up to 31 October 2019
01 Nov 2019 CS01 Confirmation statement made on 18 October 2019 with updates
05 Jul 2019 AA Micro company accounts made up to 31 October 2018
23 Mar 2019 AD01 Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT United Kingdom to 263 Frimley Green Road Frimley Green Camberley Surrey GU16 6LD on 23 March 2019
21 Dec 2018 CS01 Confirmation statement made on 18 October 2018 with no updates
21 Dec 2018 PSC01 Notification of John Stanley Mather as a person with significant control on 19 October 2016
21 Dec 2018 PSC09 Withdrawal of a person with significant control statement on 21 December 2018
19 Jun 2018 AA Total exemption full accounts made up to 31 October 2017
01 Nov 2017 CS01 Confirmation statement made on 18 October 2017 with no updates
18 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-18
18 Jul 2017 CONNOT Change of name notice
06 Jun 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-05-08
06 Jun 2017 CONNOT Change of name notice
19 Oct 2016 NEWINC Incorporation
Statement of capital on 2016-10-19
  • GBP 10
  • MODEL ARTICLES ‐ Model articles adopted