Advanced company searchLink opens in new window

WAVERLEY LODGES MANAGEMENT COMPANY LIMITED

Company number 05375778

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)
20 Feb 2024 CS01 Confirmation statement made on 20 February 2024 with updates
28 Jun 2023 AA Micro company accounts made up to 31 December 2022
23 Feb 2023 CS01 Confirmation statement made on 21 February 2023 with updates
26 Sep 2022 AA Micro company accounts made up to 31 December 2021
08 Mar 2022 CS01 Confirmation statement made on 21 February 2022 with no updates
23 Sep 2021 AA Micro company accounts made up to 31 December 2020
16 Aug 2021 CH04 Secretary's details changed for Stiles Harold Williams Llp on 1 August 2021
14 Aug 2021 AD02 Register inspection address has been changed from Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
07 Apr 2021 CS01 Confirmation statement made on 21 February 2021 with updates
07 Apr 2021 TM01 Termination of appointment of Mark Peter Hetherington as a director on 19 March 2021
07 Apr 2021 AD01 Registered office address changed from C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE England to C/O Stiles Harold Williams Partnership Llp Lees House Dyke Road Brighton BN1 3FE on 7 April 2021
26 May 2020 AA Micro company accounts made up to 31 December 2019
04 Mar 2020 CS01 Confirmation statement made on 21 February 2020 with updates
25 Sep 2019 AA Micro company accounts made up to 31 December 2018
05 Mar 2019 CS01 Confirmation statement made on 21 February 2019 with updates
17 Jul 2018 AA Micro company accounts made up to 31 December 2017
08 Mar 2018 CS01 Confirmation statement made on 21 February 2018 with no updates
16 May 2017 AA Total exemption full accounts made up to 31 December 2016
06 Mar 2017 CS01 Confirmation statement made on 21 February 2017 with updates
19 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 25
18 Mar 2016 AD02 Register inspection address has been changed from C/O Stiles Harold Williams 1000 Lakeside North Harbour Western Road Portsmouth Hampshire PO6 3EN United Kingdom to Stiles Harold Williams Llp Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
17 Mar 2016 AP04 Appointment of Stiles Harold Williams Llp as a secretary on 17 March 2016
17 Mar 2016 TM02 Termination of appointment of Stiles Harold Williams Limited as a secretary on 17 March 2016
17 Mar 2016 AD01 Registered office address changed from C/O Stiles Harold Williams 1 Jubilee Street Brighton West Sussex BN1 1GE to C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE on 17 March 2016