WAVENEY FLAT MANAGEMENT COMPANY LIMITED
Company number 04323597
- Company Overview for WAVENEY FLAT MANAGEMENT COMPANY LIMITED (04323597)
- Filing history for WAVENEY FLAT MANAGEMENT COMPANY LIMITED (04323597)
- People for WAVENEY FLAT MANAGEMENT COMPANY LIMITED (04323597)
- More for WAVENEY FLAT MANAGEMENT COMPANY LIMITED (04323597)
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) |
---|---|---|---|
16 Jan 2025 | CS01 | Confirmation statement made on 15 January 2025 with no updates | |
28 Jun 2024 | AA | Unaudited abridged accounts made up to 30 November 2023 | |
15 Jan 2024 | CS01 | Confirmation statement made on 15 January 2024 with no updates | |
13 Mar 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
24 Jan 2023 | CS01 | Confirmation statement made on 15 January 2023 with no updates | |
27 May 2022 | AA | Unaudited abridged accounts made up to 30 November 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 15 January 2022 with no updates | |
15 Feb 2021 | AA | Unaudited abridged accounts made up to 30 November 2020 | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 January 2021 with no updates | |
15 Jan 2021 | CS01 | Confirmation statement made on 15 November 2020 with updates | |
15 Jan 2021 | TM02 | Termination of appointment of Mkl Secretaries Limited as a secretary on 10 December 2019 | |
03 Mar 2020 | AA | Unaudited abridged accounts made up to 30 November 2019 | |
24 Jan 2020 | PSC04 | Change of details for Mr David John Galpin as a person with significant control on 1 January 2020 | |
24 Jan 2020 | PSC04 | Change of details for Mr Nigel Ian Pillow as a person with significant control on 1 January 2020 | |
24 Jan 2020 | PSC04 | Change of details for Ms Jane Gudrun Zoega as a person with significant control on 1 January 2020 | |
13 Dec 2019 | AD01 | Registered office address changed from Herston Cross House 230 High Street Swanage Dorset BH19 2PQ United Kingdom to Centuries 35 East Street Blandford Forum Dorset DT11 7DU on 13 December 2019 | |
22 Nov 2019 | CS01 | Confirmation statement made on 15 November 2019 with updates | |
22 Nov 2019 | AD01 | Registered office address changed from Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ to Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on 22 November 2019 | |
13 Jun 2019 | AA | Total exemption full accounts made up to 30 November 2018 | |
20 Nov 2018 | CS01 | Confirmation statement made on 15 November 2018 with updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Nov 2017 | CS01 | Confirmation statement made on 15 November 2017 with updates | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
17 Nov 2016 | CS01 | Confirmation statement made on 15 November 2016 with updates | |
07 Jun 2016 | AA | Total exemption small company accounts made up to 30 November 2015 |