- Company Overview for WAVES PROPERTY LTD (13277351)
- Filing history for WAVES PROPERTY LTD (13277351)
- People for WAVES PROPERTY LTD (13277351)
- Charges for WAVES PROPERTY LTD (13277351)
- More for WAVES PROPERTY LTD (13277351)
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) |
---|---|---|---|
05 May 2024 | AA | Micro company accounts made up to 31 March 2024 | |
18 Mar 2024 | CS01 | Confirmation statement made on 18 March 2024 with no updates | |
02 Aug 2023 | AD01 | Registered office address changed from The Loft 111 Dunstable Street Ampthill Bedford MK45 2NG England to 4 the Paddocks Bromham Bedford MK43 8LT on 2 August 2023 | |
29 Apr 2023 | CS01 | Confirmation statement made on 18 March 2023 with no updates | |
21 Apr 2023 | AA | Micro company accounts made up to 31 March 2023 | |
16 May 2022 | AA | Micro company accounts made up to 31 March 2022 | |
23 Mar 2022 | CS01 | Confirmation statement made on 18 March 2022 with no updates | |
04 Nov 2021 | MR01 | Registration of charge 132773510001, created on 4 November 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mrs Sarah Louise Mackie on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr William Ernest Lawley on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Edward William Lawley on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mr Edward William Lawley on 21 October 2021 | |
21 Oct 2021 | CH01 | Director's details changed for Mrs Claire Ireen Cullip on 21 October 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mr William Ernest Lawley as a person with significant control on 21 October 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mr Edward William Lawley as a person with significant control on 21 October 2021 | |
21 Oct 2021 | PSC04 | Change of details for Mrs Claire Ireen Cullip as a person with significant control on 21 October 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from Unit 5, Moulsoe Business Centre Cranfield Road Moulsoe Milton Keynes Buckinghamshire MK16 0FJ England to The Loft 111 Dunstable Street Ampthill Bedford MK45 2NG on 21 October 2021 | |
19 Mar 2021 | NEWINC |
Incorporation
Statement of capital on 2021-03-19
|