Advanced company searchLink opens in new window

WAVERLEY COURT MANAGEMENT LIMITED

Company number 02464546

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)
20 Sep 2024 AP01 Appointment of Mr John Graham Clarke as a director on 20 September 2024
06 Sep 2024 AA Micro company accounts made up to 31 March 2024
18 Jan 2024 CS01 Confirmation statement made on 8 January 2024 with updates
19 Jun 2023 AA Micro company accounts made up to 31 March 2023
15 Jun 2023 AP01 Appointment of Dr Charles Richard Dawson as a director on 28 May 2023
15 Jun 2023 AP01 Appointment of Mrs Linda Philippson as a director on 28 May 2023
15 Jun 2023 TM01 Termination of appointment of Michael Philippson as a director on 28 May 2023
23 Jan 2023 AP04 Appointment of John Rowell Estate Management Ltd as a secretary on 23 January 2023
12 Jan 2023 CS01 Confirmation statement made on 8 January 2023 with updates
01 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Jul 2022 TM02 Termination of appointment of David Orlik as a secretary on 7 July 2022
07 Jul 2022 TM01 Termination of appointment of Linda Philippson as a director on 30 May 2022
13 Jan 2022 CS01 Confirmation statement made on 8 January 2022 with updates
07 Sep 2021 AP03 Appointment of Mr David Orlik as a secretary on 1 September 2021
07 Sep 2021 AA Micro company accounts made up to 31 March 2021
07 Sep 2021 TM01 Termination of appointment of Antony Turner as a director on 1 September 2021
07 Sep 2021 TM02 Termination of appointment of Linda Philippson as a secretary on 1 September 2021
07 Sep 2021 AD01 Registered office address changed from 3 Fernden Rise Godalming GU7 2BF England to The Estate Office Beatrice Avenue East Cowes Isle of Wight PO32 6LW on 7 September 2021
25 Feb 2021 AA Micro company accounts made up to 31 March 2020
09 Jan 2021 CS01 Confirmation statement made on 8 January 2021 with updates
08 Jan 2021 AD01 Registered office address changed from 33 Holly Crescent Windsor SL4 5SL England to 3 Fernden Rise Godalming GU7 2BF on 8 January 2021
13 Nov 2020 AP01 Appointment of Linda Philippson as a director on 13 November 2020
13 Nov 2020 AP01 Appointment of Michael Philippson as a director on 13 November 2020
13 Oct 2020 TM01 Termination of appointment of Alan Roger Regale-Day as a director on 11 October 2020
15 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with no updates