- Company Overview for WASE HOMES LEE LANE LTD (13695155)
- Filing history for WASE HOMES LEE LANE LTD (13695155)
- People for WASE HOMES LEE LANE LTD (13695155)
- Charges for WASE HOMES LEE LANE LTD (13695155)
- More for WASE HOMES LEE LANE LTD (13695155)
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) |
---|---|---|---|
31 Oct 2024 | AA | Total exemption full accounts made up to 31 October 2023 | |
20 Oct 2024 | AD01 | Registered office address changed from 7 st. Petersgate Stockport SK1 1EB England to Suite a 82 James Carter Road Mildenhall Bury St. Edmunds IP28 7DE on 20 October 2024 | |
24 Jul 2024 | AD01 | Registered office address changed from Stable 1, Springhill Farm Walsall Road Springhill Lichfield WS14 0BX England to 7 st. Petersgate Stockport SK1 1EB on 24 July 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 12 March 2024 with updates | |
12 Mar 2024 | PSC04 | Change of details for Mr Javinder Khanijau as a person with significant control on 29 February 2024 | |
12 Mar 2024 | PSC07 | Cessation of Tajinder Khanijau as a person with significant control on 29 February 2024 | |
20 Feb 2024 | PSC04 | Change of details for Mr Javinder Khanijau as a person with significant control on 30 December 2021 | |
15 Dec 2023 | CS01 | Confirmation statement made on 15 December 2023 with no updates | |
19 Jul 2023 | AA | Total exemption full accounts made up to 31 October 2022 | |
05 Apr 2023 | AD01 | Registered office address changed from 205 High Street Brownhills Walsall West Midlands WS8 6HE England to Stable 1, Springhill Farm Walsall Road Springhill Lichfield WS14 0BX on 5 April 2023 | |
03 Jan 2023 | CS01 | Confirmation statement made on 18 December 2022 with no updates | |
24 Jan 2022 | SH08 | Change of share class name or designation | |
21 Jan 2022 | MR01 | Registration of charge 136951550001, created on 14 January 2022 | |
19 Jan 2022 | CS01 | Confirmation statement made on 18 December 2021 with updates | |
30 Dec 2021 | PSC07 | Cessation of Stewart Kevin Egan as a person with significant control on 18 December 2021 | |
30 Dec 2021 | PSC01 | Notification of Javinder Khanijau as a person with significant control on 18 December 2021 | |
30 Dec 2021 | PSC01 | Notification of Javinder Khanijau as a person with significant control on 18 December 2021 | |
30 Dec 2021 | TM01 | Termination of appointment of Wayne Anthony Ackerley as a director on 18 December 2021 | |
30 Dec 2021 | TM01 | Termination of appointment of Stewart Kevin Egan as a director on 18 December 2021 | |
30 Dec 2021 | AP01 | Appointment of Mr Javinder Khanijau as a director on 18 December 2021 | |
03 Dec 2021 | CS01 | Confirmation statement made on 2 December 2021 with updates | |
03 Dec 2021 | PSC01 | Notification of Stewart Kevin Egan as a person with significant control on 2 December 2021 | |
03 Dec 2021 | PSC07 | Cessation of Wase Homes Limited as a person with significant control on 2 December 2021 | |
21 Oct 2021 | NEWINC |
Incorporation
Statement of capital on 2021-10-21
|