Advanced company searchLink opens in new window

WAYPOINT PARTNERS LIMITED

Company number 08941252

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)
26 Apr 2022 SH01 Statement of capital following an allotment of shares on 28 January 2022
  • GBP 5.72
26 Apr 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
18 Jan 2022 AP01 Appointment of Mr Phillip Nicholas Gripton as a director on 14 January 2022
09 Jan 2022 SH06 Cancellation of shares. Statement of capital on 31 August 2021
  • GBP 5.72
09 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
09 Jan 2022 SH03 Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
07 Jun 2021 PSC07 Cessation of Miles Welch as a person with significant control on 31 May 2021
07 Jun 2021 TM01 Termination of appointment of Miles Wanstall Welch as a director on 31 May 2021
10 May 2021 CS01 Confirmation statement made on 29 April 2021 with no updates
26 Mar 2021 AP01 Appointment of Mr James Stephen Houghton as a director on 26 March 2021
11 Feb 2021 AA Total exemption full accounts made up to 30 April 2020
14 Sep 2020 MR04 Satisfaction of charge 089412520001 in full
01 May 2020 CS01 Confirmation statement made on 29 April 2020 with updates
06 Apr 2020 TM01 Termination of appointment of James Stephen Houghton as a director on 6 April 2020
21 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
30 Jul 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Jul 2019 PSC04 Change of details for Mr Otto Tymond John Stevens as a person with significant control on 24 June 2019
09 Jul 2019 PSC01 Notification of James Stephen Houghton as a person with significant control on 24 June 2019
09 Jul 2019 PSC01 Notification of Miles Welch as a person with significant control on 25 July 2017
09 Jul 2019 SH01 Statement of capital following an allotment of shares on 24 June 2019
  • GBP 5.28
09 Jul 2019 AP01 Appointment of Mr James Stephen Houghton as a director on 24 June 2019
29 Apr 2019 CS01 Confirmation statement made on 29 April 2019 with updates
08 Apr 2019 AA01 Current accounting period extended from 31 March 2019 to 30 April 2019
20 Mar 2019 CS01 Confirmation statement made on 17 March 2019 with no updates