Advanced company searchLink opens in new window

WAVERLEY LODGES MANAGEMENT COMPANY LIMITED

Company number 05375778

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)
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
  • GBP 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
  • GBP 25
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