WAVERLEY LODGES MANAGEMENT COMPANY LIMITED
Company number 05375778
- Company Overview for WAVERLEY LODGES MANAGEMENT COMPANY LIMITED (05375778)
- Filing history for WAVERLEY LODGES MANAGEMENT COMPANY LIMITED (05375778)
- People for WAVERLEY LODGES MANAGEMENT COMPANY LIMITED (05375778)
- More for WAVERLEY LODGES MANAGEMENT COMPANY LIMITED (05375778)
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) |
---|---|---|---|
17 Mar 2016 | AD01 | Registered office address changed from C/O Stiles Harold Williams 1 Jubilee Street Brighton West Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 17 March 2016 | |
10 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Feb 2015 | AR01 |
Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-02-25
|
|
25 Feb 2015 | CH04 | Secretary's details changed for Stiles Harold Williams Limited on 1 July 2014 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Mar 2014 | AR01 |
Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-06
|
|
01 Oct 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
07 Mar 2013 | AR01 | Annual return made up to 21 February 2013 with full list of shareholders | |
07 Mar 2013 | AD02 | Register inspection address has been changed from 1 Jubilee Street Brighton BN1 1GE United Kingdom | |
07 Mar 2013 | AD04 | Register(s) moved to registered office address | |
25 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
07 Jun 2012 | AD03 | Register(s) moved to registered inspection location | |
07 Jun 2012 | AD02 | Register inspection address has been changed | |
24 May 2012 | AP04 | Appointment of Stiles Harold Williams Limited as a secretary | |
08 May 2012 | AP01 | Appointment of Ms Caroline Cattini as a director | |
04 May 2012 | AD01 | Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS on 4 May 2012 | |
04 May 2012 | AP01 | Appointment of Mr Mark Peter Hetherington as a director | |
04 May 2012 | TM02 | Termination of appointment of Richard Bate as a secretary | |
04 May 2012 | TM01 | Termination of appointment of Edwin Lawrie as a director | |
16 Mar 2012 | AR01 | Annual return made up to 21 February 2012 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
18 Mar 2011 | AR01 | Annual return made up to 21 February 2011 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption full accounts made up to 31 December 2009 | |
19 Mar 2010 | AR01 | Annual return made up to 21 February 2010 with full list of shareholders | |
03 Mar 2010 | AA | Total exemption full accounts made up to 31 December 2008 |