Advanced company searchLink opens in new window

WATERMEADOW HOMES LIMITED

Company number 11944228

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)
25 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with no updates
04 Aug 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 11 April 2023 with no updates
26 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
12 Jul 2022 AP01 Appointment of Mr Darren Wilson as a director on 12 July 2022
12 Jul 2022 TM01 Termination of appointment of John Goodman as a director on 12 July 2022
04 May 2022 CS01 Confirmation statement made on 11 April 2022 with 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 SS4 1DB on 25 March 2022
10 Feb 2022 AP01 Appointment of Mr John Goodman as a director on 9 February 2022
29 Nov 2021 AA Total exemption full accounts made up to 31 December 2020
10 Nov 2021 AP01 Appointment of Mr Andy Chapman as a director on 1 November 2021
09 Nov 2021 AD01 Registered office address changed from 9 Basset Court Loake Close Grange Park Northampton Northamptonshire NN4 5EZ to 51 Lincoln's Inn Fields London WC2A 3NA on 9 November 2021
09 Nov 2021 PSC02 Notification of Falco Wmh Ltd as a person with significant control on 24 February 2020
18 Oct 2021 PSC05 Change of details for Falco Wmh Limited as a person with significant control on 8 October 2021
11 Oct 2021 TM01 Termination of appointment of Barry John Howard as a director on 8 October 2021
11 Oct 2021 PSC07 Cessation of Howard Homes Group Limited as a person with significant control on 8 October 2021
15 Apr 2021 CS01 Confirmation statement made on 11 April 2021 with updates
15 Jan 2021 MR04 Satisfaction of charge 119442280001 in full
04 Jan 2021 SH08 Change of share class name or designation
30 Dec 2020 SH10 Particulars of variation of rights attached to shares
30 Dec 2020 SH10 Particulars of variation of rights attached to shares
24 Dec 2020 MA Memorandum and Articles of Association
24 Dec 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
17 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Nov 2020 MR01 Registration of charge 119442280004, created on 30 October 2020