Advanced company searchLink opens in new window

WAITELANDS HOUSE RESIDENTS ASSOCIATION LIMITED

Company number 01255048

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)
18 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
15 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with updates
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
12 Jul 2023 AP04 Appointment of Denar Secretarial Services Ltd as a secretary on 10 July 2023
12 Jul 2023 TM02 Termination of appointment of Denar Property Services Ltd as a secretary on 10 July 2023
12 Jul 2023 AD01 Registered office address changed from 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE England to Unit Ah36, Argent House 175 Hook Rise South Surbiton KT6 7LD on 12 July 2023
03 Jul 2023 AP01 Appointment of Dr Mo Zhao as a director on 1 July 2023
14 Jun 2023 AP01 Appointment of Mr Nick Beard as a director on 5 June 2023
08 Jun 2023 TM01 Termination of appointment of Daniel Peter Lambert as a director on 1 June 2023
08 Jun 2023 TM01 Termination of appointment of Mark Oliver Croston as a director on 1 June 2023
23 May 2023 AA Accounts for a dormant company made up to 31 December 2022
12 Sep 2022 CH04 Secretary's details changed for Denar Property Services Ltd on 12 September 2022
12 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
13 Jul 2022 AP04 Appointment of Denar Property Services Ltd as a secretary on 1 July 2022
12 Jul 2022 CS01 Confirmation statement made on 12 July 2022 with no updates
21 Mar 2022 TM02 Termination of appointment of Gh Property Management Services Limited as a secretary on 10 March 2022
21 Mar 2022 AD01 Registered office address changed from C/O Gh Property Management Services Ltd the Corner Lodge, Unit E Meadow View Business Park Upham, Southampton SO32 1HJ England to 6 Hedingham House Seven Kings Way Kingston upon Thames KT2 5AE on 21 March 2022
30 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
30 Sep 2021 CH04 Secretary's details changed for Gh Property Management Services Limited on 14 December 2020
17 Jul 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
15 Feb 2021 AD01 Registered office address changed from The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD England to C/O Gh Property Management Services Ltd the Corner Lodge, Unit E Meadow View Business Park Upham, Southampton SO32 1HJ on 15 February 2021
15 Feb 2021 AP01 Appointment of Karen Shalev Greene as a director on 3 February 2021
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 13 July 2020 with updates
28 Oct 2019 TM01 Termination of appointment of Mehdi Nejad as a director on 21 October 2019