Advanced company searchLink opens in new window

15 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED

Company number 02417991

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)
14 Aug 2023 CS01 Confirmation statement made on 14 August 2023 with no updates
03 Jul 2023 AA Micro company accounts made up to 31 March 2023
13 Sep 2022 CS01 Confirmation statement made on 14 August 2022 with no updates
28 Jun 2022 AA Micro company accounts made up to 31 March 2022
17 Sep 2021 CS01 Confirmation statement made on 14 August 2021 with no updates
16 Sep 2021 TM02 Termination of appointment of Andrews Leasehold Management as a secretary on 9 September 2021
16 Sep 2021 AP03 Appointment of Mr Brian Hamilton Edgar as a secretary on 9 September 2021
01 Jun 2021 AA Micro company accounts made up to 31 March 2021
01 Mar 2021 AD01 Registered office address changed from The Clockhouse Bath Hill Keynsham Bristol BS31 1HL England to 15 Waverley Road 15 Waverley Road Cotham Bristol BS6 6ES on 1 March 2021
11 Nov 2020 AP04 Appointment of Andrews Leasehold Management as a secretary on 1 October 2020
26 Oct 2020 TM02 Termination of appointment of James Daniel Tarr as a secretary on 30 September 2020
24 Sep 2020 AA Micro company accounts made up to 31 March 2020
17 Sep 2020 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to The Clockhouse Bath Hill Keynsham Bristol BS31 1HL on 17 September 2020
09 Sep 2020 AP01 Appointment of Mr William Thomas Smith as a director on 9 September 2020
14 Aug 2020 CS01 Confirmation statement made on 14 August 2020 with updates
14 Aug 2020 TM01 Termination of appointment of Sara-Catrin Cook as a director on 6 March 2020
10 Mar 2020 PSC08 Notification of a person with significant control statement
10 Mar 2020 PSC07 Cessation of Brian Edgar as a person with significant control on 1 January 2020
09 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Nov 2019 AD01 Registered office address changed from C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019
01 Nov 2019 AD01 Registered office address changed from C/O Andrews Leasehold Management 133 st. Georges Road Bristol BS1 5UW England to C/O Andrews Leasehold Management 13-15 High Street Keynsham Bristol BS31 1DP on 1 November 2019
14 Aug 2019 CS01 Confirmation statement made on 14 August 2019 with no updates
14 Aug 2018 CS01 Confirmation statement made on 14 August 2018 with no updates
26 Jun 2018 AA Total exemption full accounts made up to 31 March 2018
26 Oct 2017 AA Total exemption full accounts made up to 31 March 2017