WAVERLEY POINT MANAGEMENT COMPANY LIMITED

08713198
THE CORNER LODGE, UNIT E, MEADOW VIEW BUSINESS PK WINCHESTER ROAD UPHAM HAMPSHIRE SO32 1HJ

Documents

Documents
Date Category Description Pages
16 Sep 2024 accounts Annual Accounts 2 Buy now
04 Dec 2023 officers Appointment of director (Mr Stephen Peter Mcbride) 2 Buy now
04 Dec 2023 officers Appointment of director (Mrs Samantha Louise Culver) 2 Buy now
31 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2023 officers Change of particulars for director (Mr Martin Andrew Wright) 2 Buy now
27 Sep 2023 officers Change of particulars for director (Mr Derek Arden) 2 Buy now
27 Sep 2023 accounts Annual Accounts 2 Buy now
04 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 officers Change of particulars for director (Mr Graeme Robert Privett) 2 Buy now
24 Sep 2022 accounts Annual Accounts 2 Buy now
08 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Oct 2021 officers Termination of appointment of director (Elizabeth Joyce Lewis) 1 Buy now
08 Oct 2021 officers Termination of appointment of director (Barbara Townsend) 1 Buy now
30 Sep 2021 accounts Annual Accounts 2 Buy now
30 Sep 2021 officers Change of particulars for corporate secretary (Gh Property Management Services Limited) 1 Buy now
20 Feb 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Nov 2020 accounts Annual Accounts 2 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2019 confirmation-statement Confirmation Statement With Updates 3 Buy now
30 Sep 2019 accounts Annual Accounts 2 Buy now
06 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Sep 2018 officers Appointment of corporate secretary (Gh Property Management Services Limited) 2 Buy now
08 Sep 2018 accounts Annual Accounts 2 Buy now
06 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Sep 2017 accounts Annual Accounts 2 Buy now
15 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 Sep 2016 accounts Annual Accounts 2 Buy now
05 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Oct 2015 annual-return Annual Return 8 Buy now
10 Oct 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Apr 2015 accounts Annual Accounts 2 Buy now
11 Apr 2015 officers Appointment of director (Ms. Monica Elizabeth Hawley) 2 Buy now
03 Apr 2015 officers Appointment of director (Mr. Paul Reason) 2 Buy now
03 Apr 2015 officers Appointment of director (Ms. Maureen Saunders) 2 Buy now
10 Feb 2015 officers Termination of appointment of director (St James Directors Limited) 1 Buy now
10 Feb 2015 officers Termination of appointment of director (Fiona Astin) 1 Buy now
30 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jan 2015 officers Appointment of director (Mr Derek Arden) 2 Buy now
30 Jan 2015 officers Appointment of director (Mr Martin Andrew Wright) 2 Buy now
30 Jan 2015 officers Appointment of director (Mrs Barbera Townsend) 2 Buy now
30 Jan 2015 officers Appointment of director (Mrs Elizabeth Joyce Lewis) 2 Buy now
30 Jan 2015 officers Appointment of director (Mr Graham Robert Privett) 2 Buy now
16 Oct 2014 annual-return Annual Return 3 Buy now
10 Oct 2013 incorporation Memorandum Articles 13 Buy now
10 Oct 2013 resolution Resolution 2 Buy now
01 Oct 2013 incorporation Incorporation Company 19 Buy now