Advanced company searchLink opens in new window

WAVENSMERE REGENERATION LIMITED

Company number 13259865

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)
27 Jul 2024 CH01 Director's details changed for Mr James Dickens on 27 July 2024
01 Feb 2024 CS01 Confirmation statement made on 27 January 2024 with updates
20 Dec 2023 AA Micro company accounts made up to 31 March 2023
10 Feb 2023 PSC07 Cessation of Gjl Property Developers Limited as a person with significant control on 20 December 2021
09 Feb 2023 AP01 Appointment of Mr John Sebastian Whateley as a director on 6 February 2023
09 Feb 2023 TM01 Termination of appointment of B J D (Gb) Limited as a director on 6 February 2023
09 Feb 2023 AP01 Appointment of Mr Matthew James Brighton as a director on 6 February 2023
09 Feb 2023 CS01 Confirmation statement made on 27 January 2023 with updates
07 Dec 2022 AA Micro company accounts made up to 31 March 2022
07 Dec 2022 MR01 Registration of charge 132598650001, created on 28 November 2022
07 Dec 2022 MR01 Registration of charge 132598650002, created on 28 November 2022
14 Sep 2022 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2022 SH08 Change of share class name or designation
11 Aug 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Aug 2022 SH01 Statement of capital following an allotment of shares on 2 August 2022
  • GBP 200
11 Aug 2022 MA Memorandum and Articles of Association
11 Aug 2022 SH08 Change of share class name or designation
23 May 2022 PSC02 Notification of Cedar Invest (Elj) Limited as a person with significant control on 20 December 2021
27 Jan 2022 CS01 Confirmation statement made on 27 January 2022 with updates
04 Jan 2022 TM01 Termination of appointment of Bradley Roy Critcher as a director on 31 December 2021
11 Mar 2021 NEWINC Incorporation
Statement of capital on 2021-03-11
  • GBP 100