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)
21 Aug 2015 TM01 Termination of appointment of Peter Graham Jeffers as a director on 20 August 2015
21 Aug 2015 AD01 Registered office address changed from Heywood Cottage Moor Common Lane End High Wycombe Buckinghamshire HP14 3HR to 1 Wheatley Way Chalfont St. Peter Gerrards Cross Buckinghamshire SL9 0JD on 21 August 2015
21 Aug 2015 TM01 Termination of appointment of Alan Roger Regale-Day as a director on 20 August 2015
21 Aug 2015 AP01 Appointment of Mr Ian Hay as a director on 20 August 2015
21 Aug 2015 AP03 Appointment of Mrs Gulshan Hay as a secretary on 20 August 2015
21 Aug 2015 TM02 Termination of appointment of Susan Janet Jeffers as a secretary on 20 August 2015
29 Jan 2015 AR01 Annual return made up to 23 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 15
28 Jul 2014 AA Accounts for a dormant company made up to 31 March 2014
27 Jan 2014 AR01 Annual return made up to 23 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 15
27 Jan 2014 AP01 Appointment of Mr Raymond William Bunting as a director
07 May 2013 AA Accounts for a dormant company made up to 31 March 2013
23 Jan 2013 AR01 Annual return made up to 23 January 2013 with full list of shareholders
23 Jan 2013 TM01 Termination of appointment of Marion Hill as a director
13 Apr 2012 AA Accounts for a dormant company made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 29 January 2012 with full list of shareholders
10 Jun 2011 AA Total exemption full accounts made up to 31 March 2011
08 Feb 2011 AR01 Annual return made up to 29 January 2011 with full list of shareholders
08 Feb 2011 AP01 Appointment of Mr Peter Graham Jeffers as a director
28 Apr 2010 AA Total exemption full accounts made up to 31 March 2010
26 Mar 2010 AR01 Annual return made up to 29 January 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Marion Hill on 24 March 2010
24 Mar 2010 CH01 Director's details changed for Alan Roger Regale-Day on 24 March 2010
05 Feb 2010 AD01 Registered office address changed from 2 Woodknoll Drive Chislehurst Kent BR7 5QT on 5 February 2010
19 Jun 2009 288a Secretary appointed susan janet jeffers
28 May 2009 288b Appointment terminated secretary alison craddock