WATFORD LODGE HOLDCO LIMITED

Ground Floor, Ibis House Ibis Court Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL, England
StatusACTIVE
Company No.09104957
CategoryPrivate Limited Company
Incorporated26 Jun 2014
Age10 years, 8 days
JurisdictionEngland Wales

SUMMARY

WATFORD LODGE HOLDCO LIMITED is an active private limited company with number 09104957. It was incorporated 10 years, 8 days ago, on 26 June 2014. The company address is Ground Floor, Ibis House Ibis Court Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL, England.



Company Fillings

Confirmation statement with no updates

Date: 27 Jun 2024

Action Date: 27 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-27

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2024

Action Date: 04 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clean Energy and Infrastructure 6 Uk Limited

Notification date: 2017-07-04

Documents

View document PDF

Accounts with accounts type small

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 27 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 26 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-26

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2023

Action Date: 17 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Richard Eaves

Termination date: 2023-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 09 Feb 2023

Action Date: 09 Feb 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Gintare Briola

Appointment date: 2023-02-09

Documents

View document PDF

Accounts with accounts type small

Date: 02 Dec 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 10 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-10

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Sep 2021

Action Date: 10 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-16

Old address: 1030 Centre Park Slutchers Lane Warrington WA1 1QL England

New address: Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL

Documents

View document PDF

Accounts with accounts type small

Date: 11 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 10 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kevin Hughes

Appointment date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 18 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Ruth Down

Appointment date: 2020-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 18 Aug 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Waine Robinson

Termination date: 2020-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Alexandra Oldroyd

Termination date: 2020-06-10

Documents

View document PDF

Move registers to registered office company with new address

Date: 26 Sep 2019

Category: Address

Type: AD04

New address: 1030 Centre Park Slutchers Lane Warrington WA1 1QL

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2019

Action Date: 10 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 14 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-08

Officer name: Mrs Kirsty Louise Usher

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-08

Officer name: Mr Adrian Waine Robinson

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-08

Officer name: Mr Simon Richard Eaves

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-08

Officer name: Mr Barnaby Alistair Coles

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Apr 2019

Action Date: 08 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elizabeth Alexandra Oldroyd

Appointment date: 2019-04-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Mar 2019

Action Date: 14 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-14

Old address: 14 City Road London EC1Y 2AA England

New address: 1030 Centre Park Slutchers Lane Warrington WA1 1QL

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Accounts with accounts type small

Date: 02 Aug 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 06 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

Old address: 2nd Floor Titchfield House 69 - 85 Tabernacle Street London EC2A 4RR

New address: 14 City Road London EC1Y 2AA

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dario Bertagna

Termination date: 2018-06-25

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Magnus Macnaughton

Termination date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Read Fraser Gomm

Termination date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Kirsty Louise Usher

Appointment date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Waine Robinson

Appointment date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barnaby Coles

Appointment date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dario Bertagna

Appointment date: 2017-10-04

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Richard Eaves

Appointment date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey Allan Corrigan

Termination date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Ross Bolton

Termination date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Henry Davis

Termination date: 2017-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Louise Beeson

Termination date: 2017-10-04

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Eolian Two Limited

Cessation date: 2017-10-04

Documents

View document PDF

Notification of a person with significant control

Date: 17 Oct 2017

Action Date: 04 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Capital Dynamics Limited

Notification date: 2017-10-04

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 06 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-06

Documents

View document PDF

Accounts with accounts type small

Date: 21 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Legacy

Date: 13 Dec 2016

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 06/07/2016

Documents

View document PDF

Accounts with accounts type full

Date: 12 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Jul 2016

Action Date: 06 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 28 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-06-30

New date: 2014-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Oct 2015

Action Date: 19 Aug 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-08-19

Officer name: Mr Jeffrey Allan Corrigan

Documents

View document PDF

Change sail address company with old address new address

Date: 03 Sep 2015

Category: Address

Type: AD02

Old address: 100 Gloucester Place London W1U 6HT England

New address: 14 City Road London EC1Y 2AA

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 26 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-26

Documents

View document PDF

Move registers to sail company with new address

Date: 30 Jun 2015

Category: Address

Type: AD03

New address: 100 Gloucester Place London W1U 6HT

Documents

View document PDF

Change sail address company with new address

Date: 30 Jun 2015

Category: Address

Type: AD02

New address: 100 Gloucester Place London W1U 6HT

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Magnus Macnaughton

Appointment date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Read Fraser Gomm

Appointment date: 2015-03-19

Documents

View document PDF

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Henry Davis

Appointment date: 2015-03-19

Documents

Appoint person director company with name date

Date: 22 Apr 2015

Action Date: 19 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elizabeth Louise Beeson

Appointment date: 2015-03-19

Documents

Memorandum articles

Date: 10 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 05 Jan 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091049570001

Charge creation date: 2014-11-27

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Dec 2014

Action Date: 27 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 091049570002

Charge creation date: 2014-11-27

Documents

View document PDF

Capital allotment shares

Date: 27 Nov 2014

Action Date: 21 Nov 2014

Category: Capital

Type: SH01

Date: 2014-11-21

Capital : 900,000 GBP

Documents

View document PDF

Incorporation company

Date: 26 Jun 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ADRIAN MULLISH DENTAL LIMITED

34 LINKS DRIVE,BOREHAMWOOD,WD6 3PS

Number:08962007
Status:ACTIVE
Category:Private Limited Company

DAVID HUTCHINGS LIMITED

6 ALFRED STREET,RUSHDEN,NN10 9YS

Number:10479347
Status:ACTIVE
Category:Private Limited Company

M & P SCOTT BUILDERS LIMITED

PENROSE HOUSE,BANBURY,OX16 9BE

Number:08574638
Status:ACTIVE
Category:Private Limited Company

NOTCH PROPERTIES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11917918
Status:ACTIVE
Category:Private Limited Company

OPERATIONS ASSESSMENT GROUP LTD.

UPPER EYTON FARM,SHREWSBURY,SY5 9AB

Number:10850935
Status:ACTIVE
Category:Private Limited Company

OPULENT SLEEP LIMITED

41 MOOR SIDE AVENUE,DEWSBURY,WF13 4QP

Number:11205719
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source