- Company Overview for WAIMARIE MANAGEMENT LIMITED (07361941)
- Filing history for WAIMARIE MANAGEMENT LIMITED (07361941)
- People for WAIMARIE MANAGEMENT LIMITED (07361941)
- More for WAIMARIE MANAGEMENT LIMITED (07361941)
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
|
|
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 |