Advanced company searchLink opens in new window

WAVERSTONE INVESTMENTS LIMITED

Company number 09817139

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 Jul 2024 AA Audit exemption subsidiary accounts made up to 31 October 2023
25 Jul 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/23
25 Jul 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/23
25 Jul 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/23
05 May 2024 AA Accounts for a small company made up to 31 October 2022
31 Oct 2023 TM01 Termination of appointment of Alison Jane Nunez as a director on 31 October 2023
26 Sep 2023 CS01 Confirmation statement made on 24 August 2023 with no updates
07 Jul 2023 DS02 Withdraw the company strike off application
06 Jul 2023 DS01 Application to strike the company off the register
13 Jun 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/22
13 Jun 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/22
16 Dec 2022 TM01 Termination of appointment of Anna Brown as a director on 1 November 2022
24 Aug 2022 CS01 Confirmation statement made on 24 August 2022 with no updates
25 Jul 2022 AA Audit exemption subsidiary accounts made up to 31 October 2021
25 Jul 2022 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/10/21
06 Jul 2022 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/10/21
06 Jul 2022 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/10/21
11 Oct 2021 PSC01 Notification of John Patrick Grayken as a person with significant control on 27 September 2021
08 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with updates
05 Oct 2021 AP01 Appointment of Ms Alison Jane Nunez as a director on 27 September 2021
04 Oct 2021 AP01 Appointment of Mrs Anna Brown as a director on 27 September 2021
04 Oct 2021 AD01 Registered office address changed from 100 Fourth Floor Holdenhurst Road Bournemouth BH8 8AQ England to Fourth Floor 100 Holdenhurst Road Bournemouth BH8 8AQ on 4 October 2021
04 Oct 2021 TM01 Termination of appointment of Ian Michael Amdur as a director on 27 September 2021
04 Oct 2021 AP01 Appointment of Mr Nicholas John Dell as a director on 27 September 2021
04 Oct 2021 TM01 Termination of appointment of Frank Devoy as a director on 27 September 2021