- Company Overview for WAVENDON FIELDS RESIDENTS LIMITED (01976920)
- Filing history for WAVENDON FIELDS RESIDENTS LIMITED (01976920)
- People for WAVENDON FIELDS RESIDENTS LIMITED (01976920)
- More for WAVENDON FIELDS RESIDENTS LIMITED (01976920)
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) |
---|---|---|---|
02 Jan 2025 | CS01 | Confirmation statement made on 31 December 2024 with updates | |
02 Jan 2025 | AD01 | Registered office address changed from 9 High Street Woburn Sands Milton Keynes MK17 8RF England to Mcabold House 74 Drury Lane Houghton Regis Dunstable LU5 5ED on 2 January 2025 | |
20 Sep 2024 | TM01 | Termination of appointment of Sydney Arthur Nichols as a director on 13 May 2024 | |
20 Sep 2024 | TM02 | Termination of appointment of Sydney Arthur Nichols as a secretary on 13 May 2024 | |
11 Jan 2024 | CS01 | Confirmation statement made on 31 December 2023 with no updates | |
13 Dec 2023 | AA | Total exemption full accounts made up to 30 June 2023 | |
18 Sep 2023 | AD01 | Registered office address changed from Mcabold House Drury Lane Houghton Regis Dunstable LU5 5ED England to 9 High Street Woburn Sands Milton Keynes MK17 8RF on 18 September 2023 | |
11 Sep 2023 | AP04 | Appointment of P&R Management Services (Uk) Ltd as a secretary on 1 July 2023 | |
11 Sep 2023 | AD01 | Registered office address changed from 9 High Street Woburn Sands Milton Keynes Buckinghamshire MK17 8RF to Mcabold House Drury Lane Houghton Regis Dunstable LU5 5ED on 11 September 2023 | |
11 Jul 2023 | AP01 | Appointment of Mrs Elizabeth Jane Beales as a director on 1 July 2023 | |
03 Jul 2023 | AP01 | Appointment of Ms Lynette Joy Ryals as a director on 1 July 2023 | |
03 Jul 2023 | TM01 | Termination of appointment of Peter John William Chilton as a director on 1 July 2023 | |
27 Feb 2023 | AA | Total exemption full accounts made up to 30 June 2022 | |
23 Feb 2023 | CS01 | Confirmation statement made on 31 December 2022 with updates | |
05 Jan 2022 | CS01 | Confirmation statement made on 31 December 2021 with updates | |
02 Dec 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
02 Feb 2021 | CS01 | Confirmation statement made on 31 December 2020 with updates | |
24 Sep 2020 | AA | Total exemption full accounts made up to 30 June 2020 | |
03 Jan 2020 | CS01 | Confirmation statement made on 31 December 2019 with updates | |
12 Dec 2019 | PSC07 | Cessation of Jayne Knight as a person with significant control on 20 December 2018 | |
15 Nov 2019 | AA | Total exemption full accounts made up to 30 June 2019 | |
26 Apr 2019 | CH01 | Director's details changed for Mr John William Ballard on 9 April 2019 | |
02 Jan 2019 | CS01 | Confirmation statement made on 31 December 2018 with updates | |
02 Jan 2019 | TM01 | Termination of appointment of Jayne Knight as a director on 20 December 2018 | |
16 Nov 2018 | AA | Total exemption full accounts made up to 30 June 2018 |