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)
24 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Jul 2019 CS01 Confirmation statement made on 13 July 2019 with updates
13 Jul 2018 CS01 Confirmation statement made on 13 July 2018 with no updates
25 May 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Oct 2017 AP01 Appointment of Mr. Daniel Lambert as a director on 13 October 2017
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
15 Jul 2017 CS01 Confirmation statement made on 13 July 2017 with updates
22 Feb 2017 AP04 Appointment of Gh Property Management Services Limited as a secretary on 21 February 2017
22 Feb 2017 AD01 Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to The Old Barn, Vicarage Farm Business Park Winchester Road Fair Oak Eastleigh Hampshire SO50 7HD on 22 February 2017
28 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 13 July 2016 with updates
02 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
15 Jul 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 10
15 Jul 2015 AD01 Registered office address changed from C/O Tg Estate Management Ltd 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA on 15 July 2015
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
26 Sep 2014 TM02 Termination of appointment of Esh Management Ltd as a secretary on 1 September 2014
26 Sep 2014 AD01 Registered office address changed from C/O Esh Management Ltd 30 Anyards Road Cobham Surrey KT11 2LA to C/O Tg Estate Management Ltd 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL on 26 September 2014
15 Jul 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-07-15
  • GBP 10
15 Jul 2014 AP04 Appointment of Esh Management Ltd as a secretary on 12 July 2014
15 Jul 2014 TM02 Termination of appointment of Tg Estate Management as a secretary on 12 July 2014
15 Jul 2014 AD01 Registered office address changed from Forest House 104 Wayside Road St. Leonards Ringwood Hampshire BH24 2SL England to 30 Anyards Road Cobham Surrey KT11 2LA on 15 July 2014
16 Mar 2014 CH04 Secretary's details changed for Tg Estate Management on 1 January 2014
16 Mar 2014 AD01 Registered office address changed from C/O Tg Estate Management Ltd Quantum House 22 Red Lion Court London EC4A 3EB United Kingdom on 16 March 2014
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
12 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-12