WAVENEY MANAGEMENT COMPANY LIMITED
Company number NI048092
- Company Overview for WAVENEY MANAGEMENT COMPANY LIMITED (NI048092)
- Filing history for WAVENEY MANAGEMENT COMPANY LIMITED (NI048092)
- People for WAVENEY MANAGEMENT COMPANY LIMITED (NI048092)
- More for WAVENEY MANAGEMENT COMPANY LIMITED (NI048092)
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) |
---|---|---|---|
22 Nov 2016 | TM02 | Termination of appointment of Secretary Services Limited as a secretary on 22 November 2016 | |
22 Nov 2016 | AD01 | Registered office address changed from C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN Northern Ireland to C/O C/O Glen Property Management Ltd Meadow Bank House 1 Old Shore Road Carrickfergus BT38 8PF on 22 November 2016 | |
01 Nov 2016 | CS01 | Confirmation statement made on 1 November 2016 with updates | |
01 Nov 2016 | AA | Accounts for a dormant company made up to 31 October 2016 | |
04 Oct 2016 | CS01 | Confirmation statement made on 2 October 2016 with updates | |
07 Sep 2016 | AD01 | Registered office address changed from 132 University Street Belfast BT7 1HH to C/O C/O Charterhouse Property Management Limited 422 Lisburn Road Belfast BT9 6GN on 7 September 2016 | |
18 Nov 2015 | AA | Accounts for a dormant company made up to 31 October 2015 | |
08 Oct 2015 | AR01 |
Annual return made up to 2 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
|
|
25 Nov 2014 | AA | Accounts for a dormant company made up to 31 October 2014 | |
02 Oct 2014 | AR01 |
Annual return made up to 2 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
|
|
02 Oct 2014 | CH04 | Secretary's details changed for Secretarial Services Limited on 1 October 2013 | |
20 Nov 2013 | AA | Accounts for a dormant company made up to 31 October 2013 | |
02 Oct 2013 | AR01 |
Annual return made up to 2 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
|
|
02 Oct 2013 | CH04 | Secretary's details changed for Secretarial Services Limited on 2 October 2013 | |
02 Oct 2013 | TM01 | Termination of appointment of George Douglas as a director | |
02 Oct 2013 | TM01 | Termination of appointment of Samuel Douglas as a director | |
15 Nov 2012 | AA | Accounts for a dormant company made up to 31 October 2012 | |
12 Nov 2012 | CH01 | Director's details changed for Adrian John Herbinson on 12 November 2012 | |
19 Oct 2012 | AR01 | Annual return made up to 2 October 2012 with full list of shareholders | |
28 Nov 2011 | AA | Accounts for a dormant company made up to 31 October 2011 | |
12 Oct 2011 | AR01 | Annual return made up to 2 October 2011 with full list of shareholders | |
22 Dec 2010 | AA | Accounts for a dormant company made up to 31 October 2010 | |
19 Oct 2010 | AR01 | Annual return made up to 2 October 2010 with full list of shareholders | |
01 Dec 2009 | AR01 | Annual return made up to 2 October 2009 with full list of shareholders | |
30 Nov 2009 | CH01 | Director's details changed for George Davidson Douglas on 2 October 2009 |