Advanced company searchLink opens in new window

15 WAVERLEY GROVE MANAGEMENT CO LTD

Company number 05507433

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)
30 Oct 2023 AD01 Registered office address changed from 52 Osborne Road Southsea PO5 3LU England to Gd3 Property Ltd, 52 Osborne Road Southsea PO5 3LU on 30 October 2023
30 Oct 2023 TM02 Termination of appointment of Cosec Management Services Limited as a secretary on 29 October 2023
30 Oct 2023 AD01 Registered office address changed from North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF England to 52 Osborne Road Southsea PO5 3LU on 30 October 2023
14 Jul 2023 CS01 Confirmation statement made on 14 July 2023 with updates
13 Jul 2023 AA Micro company accounts made up to 24 March 2023
22 Feb 2023 TM01 Termination of appointment of Valerie Ann Mitchell as a director on 17 February 2022
21 Dec 2022 AA Micro company accounts made up to 24 March 2022
14 Jul 2022 CS01 Confirmation statement made on 14 July 2022 with updates
17 Feb 2022 AP01 Appointment of Emma Louise Mitchell as a director on 17 February 2022
18 Jul 2021 CS01 Confirmation statement made on 14 July 2021 with updates
22 Jun 2021 AA Micro company accounts made up to 24 March 2021
23 Nov 2020 AA Micro company accounts made up to 24 March 2020
16 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with updates
10 Oct 2019 AA Micro company accounts made up to 24 March 2019
16 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
24 Jul 2018 AA Micro company accounts made up to 24 March 2018
16 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with updates
16 Jul 2018 CH04 Secretary's details changed for Cosec Management Services Limited on 4 July 2018
28 Sep 2017 AA Micro company accounts made up to 24 March 2017
26 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with updates
25 Jul 2016 AA Micro company accounts made up to 24 March 2016
22 Jul 2016 CS01 Confirmation statement made on 14 July 2016 with updates
14 Jan 2016 AD01 Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 14 January 2016
14 Jul 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 4
10 Jun 2015 AA Micro company accounts made up to 24 March 2015