Advanced company searchLink opens in new window

WAVERLEY GROUP LIMITED

Company number 09647741

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)
22 May 2024 CS01 Confirmation statement made on 6 May 2024 with no updates
21 May 2024 AA Accounts for a dormant company made up to 30 November 2023
16 Sep 2023 AA Micro company accounts made up to 30 November 2022
23 Jun 2023 CS01 Confirmation statement made on 6 May 2023 with no updates
27 Nov 2022 PSC07 Cessation of Michael James Wilson as a person with significant control on 14 November 2022
04 Jul 2022 AA Accounts for a dormant company made up to 30 November 2021
16 May 2022 CS01 Confirmation statement made on 6 May 2022 with no updates
07 Oct 2021 AD01 Registered office address changed from Spencer Fellows & Co 169 New London Road Chelmsford Essex CM2 0AE England to No 2 South View the Street Bearsted Maidstone Kent ME14 4ES on 7 October 2021
22 Jun 2021 AA Micro company accounts made up to 30 November 2020
27 May 2021 CS01 Confirmation statement made on 6 May 2021 with no updates
25 May 2021 TM01 Termination of appointment of Michael James Wilson as a director on 14 May 2021
25 May 2021 TM01 Termination of appointment of Joanna Louise Duncan as a director on 14 May 2021
27 May 2020 CS01 Confirmation statement made on 6 May 2020 with no updates
28 Apr 2020 AA Micro company accounts made up to 30 November 2019
10 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Jun 2019 PSC01 Notification of Joanna Lousie Duncan as a person with significant control on 14 May 2019
06 Jun 2019 PSC07 Cessation of Mara Investments Limited as a person with significant control on 14 May 2019
14 May 2019 CS01 Confirmation statement made on 6 May 2019 with no updates
03 Sep 2018 AA Micro company accounts made up to 30 November 2017
21 May 2018 CS01 Confirmation statement made on 6 May 2018 with updates
21 May 2018 PSC01 Notification of Michael James Wilson as a person with significant control on 7 May 2017
28 Sep 2017 RP04SH01 Second filing of a statement of capital following an allotment of shares on 26 May 2017
  • GBP 701,697
16 Aug 2017 AP03 Appointment of Mr Andrew Duncan as a secretary on 15 August 2017
15 Aug 2017 TM02 Termination of appointment of Angela Haygarth as a secretary on 15 August 2017
18 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association