- Company Overview for WAVENEY ROAD DEVELOPMENTS LIMITED (10807831)
- Filing history for WAVENEY ROAD DEVELOPMENTS LIMITED (10807831)
- People for WAVENEY ROAD DEVELOPMENTS LIMITED (10807831)
- Charges for WAVENEY ROAD DEVELOPMENTS LIMITED (10807831)
- More for WAVENEY ROAD DEVELOPMENTS LIMITED (10807831)
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) |
---|---|---|---|
24 Jun 2020 | PSC02 | Notification of Kenzoku Properties Limited as a person with significant control on 1 September 2019 | |
24 Jun 2020 | PSC07 | Cessation of Wayne Steven Ragan as a person with significant control on 1 September 2019 | |
24 Jun 2020 | PSC02 | Notification of Agile Property Partners Limited as a person with significant control on 1 September 2019 | |
24 Jun 2020 | PSC07 | Cessation of Richard Moore as a person with significant control on 1 September 2019 | |
24 Apr 2020 | AD01 | Registered office address changed from 124 Thorpe Road Norwich NR1 1RS England to 7 the Close Norwich NR1 4DJ on 24 April 2020 | |
31 Mar 2020 | AA | Accounts for a dormant company made up to 30 June 2019 | |
05 Feb 2020 | MR01 | Registration of charge 108078310001, created on 3 February 2020 | |
05 Feb 2020 | MR01 | Registration of charge 108078310002, created on 3 February 2020 | |
14 Jun 2019 | CS01 | Confirmation statement made on 6 June 2019 with no updates | |
13 Jun 2019 | AP01 | Appointment of Mr David James Cosford as a director on 12 June 2019 | |
13 Jun 2019 | AP01 | Appointment of Mr Nigel Thompson as a director on 12 June 2019 | |
12 Jun 2019 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2018 | AA | Accounts for a dormant company made up to 30 June 2018 | |
21 Jun 2018 | CS01 | Confirmation statement made on 6 June 2018 with no updates | |
07 Jun 2017 | NEWINC |
Incorporation
Statement of capital on 2017-06-07
|