Advanced company searchLink opens in new window

WATERMEADOW HOMES (TOWCESTER ROAD) LTD

Company number 11293435

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 Apr 2024 CS01 Confirmation statement made on 4 April 2024 with no updates
08 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
12 Apr 2023 PSC05 Change of details for Watermeadow Homes Limited as a person with significant control on 1 October 2021
10 Apr 2023 CS01 Confirmation statement made on 4 April 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 Apr 2022 CS01 Confirmation statement made on 4 April 2022 with no updates
25 Mar 2022 AD01 Registered office address changed from 51 Lincoln's Inn Fields London WC2A 3NA England to 32-38 East Street Rochford Essex SS4 1DB on 25 March 2022
26 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
11 Nov 2021 AP01 Appointment of Mr Andy Chapman as a director on 1 November 2021
11 Oct 2021 AD01 Registered office address changed from Unit 9 Basset Court Loake Close Grange Park Northampton NN4 5EZ England to 51 Lincoln's Inn Fields London WC2A 3NA on 11 October 2021
11 Oct 2021 TM01 Termination of appointment of Barry John Howard as a director on 8 October 2021
15 Apr 2021 CS01 Confirmation statement made on 4 April 2021 with no updates
02 Sep 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-08-27
16 Jul 2020 AA Total exemption full accounts made up to 31 December 2019
07 Jul 2020 SH01 Statement of capital following an allotment of shares on 21 February 2020
  • GBP 101
03 Jul 2020 MR01 Registration of charge 112934350006, created on 30 June 2020
16 Jun 2020 TM01 Termination of appointment of Darren Alan Wilson as a director on 29 May 2020
04 Jun 2020 MR04 Satisfaction of charge 112934350004 in full
04 Jun 2020 MR04 Satisfaction of charge 112934350005 in full
04 Jun 2020 MR04 Satisfaction of charge 112934350001 in full
04 Jun 2020 MR04 Satisfaction of charge 112934350003 in full
16 Apr 2020 CS01 Confirmation statement made on 4 April 2020 with updates
08 Apr 2020 PSC07 Cessation of Howard Homes Group Ltd as a person with significant control on 24 February 2020
08 Apr 2020 PSC02 Notification of Watermeadow Homes Limited as a person with significant control on 24 February 2020
09 Mar 2020 RESOLUTIONS Resolutions
  • RES13 ‐ This resolution dis-applies article 14 of the companys articles of association in relation to the allotment of a share 21/02/2020