Advanced company searchLink opens in new window

WAIMARIE MANAGEMENT LIMITED

Company number 07361941

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)
25 Sep 2024 AA Micro company accounts made up to 31 December 2023
06 Sep 2024 PSC04 Change of details for Miss Kate Alexandra Fuller as a person with significant control on 1 September 2024
06 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with updates
28 Mar 2024 AP01 Appointment of Miss Kate Alexandra Fuller as a director on 20 March 2024
28 Mar 2024 PSC01 Notification of Kate Alexandra Fuller as a person with significant control on 20 March 2024
28 Mar 2024 SH01 Statement of capital following an allotment of shares on 20 March 2024
  • GBP 3
06 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
07 Jul 2023 AA Micro company accounts made up to 31 December 2022
06 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
30 Aug 2022 AA Micro company accounts made up to 31 December 2021
07 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with no updates
23 Aug 2021 AA Micro company accounts made up to 31 December 2020
08 Sep 2020 CS01 Confirmation statement made on 1 September 2020 with no updates
07 Aug 2020 AA Micro company accounts made up to 31 December 2019
03 Sep 2019 CH01 Director's details changed for Mrs Gail Patricia Fuller on 1 September 2019
03 Sep 2019 CS01 Confirmation statement made on 1 September 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jan 2019 PSC04 Change of details for Mrs Gail Patricia Fuller as a person with significant control on 18 December 2018
15 Jan 2019 PSC04 Change of details for Mr Rodney David Fuller as a person with significant control on 18 December 2018
14 Jan 2019 AD01 Registered office address changed from 4 Birch Avenue Barrow upon Soar Loughborough Leicestershire LE12 8SJ to Park House 37 Clarence Street Leicester Leicestershire LE1 3RW on 14 January 2019
06 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
03 Sep 2018 CS01 Confirmation statement made on 1 September 2018 with no updates
15 Sep 2017 CS01 Confirmation statement made on 1 September 2017 with no updates
14 Sep 2017 CH01 Director's details changed for Mrs Gail Patricia Fuller on 14 September 2017
13 Sep 2017 PSC01 Notification of Rodney David Fuller as a person with significant control on 12 September 2017