WATERSTONE HOMES LIMITED

04177167
GROUND FLOOR, 16 COLUMBUS WALK BRIGANTINE PLACE CARDIFF CF10 4BY

Documents

Documents
Date Category Description Pages
02 Jun 2024 insolvency Liquidation In Administration Progress Report 31 Buy now
28 May 2024 address Change Registered Office Address Company With Date Old Address New Address 3 Buy now
01 Dec 2023 insolvency Liquidation In Administration Progress Report 32 Buy now
28 Jun 2023 insolvency Liquidation In Administration Extension Of Period 4 Buy now
02 Jun 2023 insolvency Liquidation In Administration Progress Report 30 Buy now
11 Jan 2023 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
15 Dec 2022 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 20 Buy now
15 Dec 2022 insolvency Liquidation In Administration Proposals 59 Buy now
08 Nov 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Nov 2022 insolvency Liquidation In Administration Appointment Of Administrator 4 Buy now
21 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
21 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
19 Oct 2022 mortgage Statement of satisfaction of a charge 1 Buy now
27 Sep 2022 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
28 Apr 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Dec 2021 mortgage Registration of a charge 24 Buy now
06 Sep 2021 mortgage Registration of a charge 47 Buy now
06 Sep 2021 mortgage Registration of a charge 47 Buy now
06 Sep 2021 mortgage Registration of a charge 47 Buy now
03 Sep 2021 officers Termination of appointment of director (Lee Woodfine) 1 Buy now
26 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
04 Aug 2021 mortgage Statement of satisfaction of a charge 1 Buy now
20 Jul 2021 officers Termination of appointment of director (Andrea Gardner) 1 Buy now
13 Jul 2021 mortgage Registration of a charge 38 Buy now
30 Jun 2021 accounts Annual Accounts 32 Buy now
10 Jun 2021 mortgage Registration of a charge 25 Buy now
06 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Nov 2020 accounts Change Account Reference Date Company Previous Extended 1 Buy now
14 Oct 2020 mortgage Registration of a charge 25 Buy now
03 Jun 2020 mortgage Statement of satisfaction of a charge 1 Buy now
30 Mar 2020 mortgage Registration of a charge 22 Buy now
29 Mar 2020 mortgage Registration of a charge 20 Buy now
27 Mar 2020 mortgage Registration of a charge 39 Buy now
03 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Feb 2020 officers Termination of appointment of director (Andrew Richard Lycett) 1 Buy now
22 Oct 2019 accounts Annual Accounts 28 Buy now
21 Oct 2019 mortgage Registration of a charge 36 Buy now
05 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2019 officers Appointment of director (Mr Lee Woodfine) 2 Buy now
06 Dec 2018 mortgage Registration of a charge 20 Buy now
21 Sep 2018 accounts Annual Accounts 28 Buy now
09 Aug 2018 mortgage Registration of a charge 20 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
11 Apr 2018 mortgage Statement of satisfaction of a charge 1 Buy now
21 Mar 2018 mortgage Registration of a charge 21 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
16 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
14 Oct 2017 mortgage Registration of a charge 21 Buy now
11 Oct 2017 mortgage Registration of a charge 25 Buy now
11 Oct 2017 mortgage Registration of a charge 21 Buy now
09 Oct 2017 mortgage Registration of a charge 30 Buy now
03 Oct 2017 mortgage Statement of satisfaction of a charge 1 Buy now
03 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
03 Oct 2017 mortgage Statement of satisfaction of a charge 2 Buy now
21 Aug 2017 accounts Annual Accounts 25 Buy now
18 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
22 May 2017 mortgage Statement of satisfaction of a charge 2 Buy now
22 Mar 2017 mortgage Registration of a charge 21 Buy now
13 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Sep 2016 accounts Annual Accounts 24 Buy now
07 Sep 2016 mortgage Registration of a charge 23 Buy now
16 Jun 2016 officers Appointment of director (Mrs Andrea Gardner) 2 Buy now
04 Apr 2016 annual-return Annual Return 4 Buy now
23 Mar 2016 mortgage Registration of a charge 20 Buy now
08 Mar 2016 officers Appointment of director (Andrew Richard Lycett) 3 Buy now
08 Mar 2016 officers Termination of appointment of director (Leighton Morgans) 2 Buy now
09 Jan 2016 accounts Annual Accounts 24 Buy now
21 Oct 2015 mortgage Registration of a charge 21 Buy now
24 Aug 2015 officers Termination of appointment of director (Alistair James Robertson) 1 Buy now
05 Jun 2015 officers Termination of appointment of director (Huw Anthony Evans) 1 Buy now
17 Apr 2015 officers Termination of appointment of secretary (John Michael Donnelly) 2 Buy now
12 Mar 2015 officers Termination of appointment of director (Alistair James Robertson) 1 Buy now
12 Mar 2015 annual-return Annual Return 5 Buy now
12 Mar 2015 officers Change of particulars for director (Mr Alistair James Robertson) 2 Buy now
12 Mar 2015 officers Change of particulars for director (Mr Leighton Morgans) 2 Buy now
12 Mar 2015 officers Change of particulars for director (Mr Simon Paul Jehu) 2 Buy now
12 Mar 2015 officers Change of particulars for director (Mr Marc Rene Jehu) 2 Buy now
12 Mar 2015 officers Change of particulars for director (Huw Anthony Evans) 2 Buy now
12 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Mar 2015 officers Appointment of director (Mr Alistair James Robertson) 2 Buy now