Advanced company searchLink opens in new window

WAVENEY GROUP SCHEMES LIMITED

Company number 03251997

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)
08 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
06 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
05 May 2022 AA Accounts for a dormant company made up to 31 December 2021
28 Feb 2022 AP04 Appointment of Ardonagh Corporate Secretary Limited as a secretary on 22 February 2022
28 Feb 2022 TM02 Termination of appointment of Dean Clarke as a secretary on 22 February 2022
29 Nov 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
01 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
24 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
14 Jul 2020 PSC05 Change of details for Waveney Insurance Brokers (Commercial) Limited as a person with significant control on 14 July 2020
14 Jul 2020 AD01 Registered office address changed from 1 Minster Court London EC3R 7AA United Kingdom to 2 Minster Court Mincing Lane London EC3R 7PD on 14 July 2020
06 Jan 2020 TM01 Termination of appointment of Robert Laurance Worrell as a director on 17 December 2019
03 Jan 2020 AP01 Appointment of Mr David Christopher Ross as a director on 17 December 2019
29 Nov 2019 CS01 Confirmation statement made on 29 November 2019 with no updates
18 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
13 Aug 2019 TM01 Termination of appointment of Antonios Erotocritou as a director on 1 August 2019
13 Aug 2019 TM01 Termination of appointment of David Christopher Ross as a director on 1 August 2019
13 Aug 2019 AP01 Appointment of Ms Diane Cougill as a director on 1 August 2019
01 Aug 2019 AD01 Registered office address changed from Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN to 1 Minster Court London EC3R 7AA on 1 August 2019
17 Jun 2019 CS01 Confirmation statement made on 17 June 2019 with no updates
04 Jan 2019 AP03 Appointment of Dean Clarke as a secretary on 11 December 2018
04 Jan 2019 TM02 Termination of appointment of Geoffrey Costerton Gouriet as a secretary on 11 December 2018
11 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Aug 2018 TM02 Termination of appointment of Jacqueline Anne Gregory as a secretary on 3 August 2018