WAVERSTONE INVESTMENTS LIMITED

Fourth Floor Fourth Floor, Bournemouth, BH8 8AQ, England
StatusACTIVE
Company No.09817139
CategoryPrivate Limited Company
Incorporated09 Oct 2015
Age8 years, 7 months, 23 days
JurisdictionEngland Wales

SUMMARY

WAVERSTONE INVESTMENTS LIMITED is an active private limited company with number 09817139. It was incorporated 8 years, 7 months, 23 days ago, on 09 October 2015. The company address is Fourth Floor Fourth Floor, Bournemouth, BH8 8AQ, England.



Company Fillings

Accounts with accounts type small

Date: 05 May 2024

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Oct 2023

Action Date: 31 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Jane Nunez

Termination date: 2023-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2023

Action Date: 24 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-24

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 07 Jul 2023

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution application strike off company

Date: 06 Jul 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Legacy

Date: 13 Jun 2023

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/22

Documents

View document PDF

Legacy

Date: 13 Jun 2023

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/22

Documents

View document PDF

Termination director company with name termination date

Date: 16 Dec 2022

Action Date: 01 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Brown

Termination date: 2022-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Aug 2022

Action Date: 24 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-24

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 25 Jul 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Legacy

Date: 25 Jul 2022

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/10/21

Documents

View document PDF

Legacy

Date: 06 Jul 2022

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/10/21

Documents

View document PDF

Legacy

Date: 06 Jul 2022

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/10/21

Documents

View document PDF

Notification of a person with significant control

Date: 11 Oct 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-09-27

Psc name: John Patrick Grayken

Documents

View document PDF

Confirmation statement with updates

Date: 08 Oct 2021

Action Date: 07 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-07

Documents

View document PDF

Appoint person director company with name date

Date: 05 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Alison Jane Nunez

Appointment date: 2021-09-27

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-09-27

Officer name: Mrs Anna Brown

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Oct 2021

Action Date: 04 Oct 2021

Category: Address

Type: AD01

New address: Fourth Floor 100 Holdenhurst Road Bournemouth BH8 8AQ

Old address: 100 Fourth Floor Holdenhurst Road Bournemouth BH8 8AQ England

Change date: 2021-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-27

Officer name: Ian Michael Amdur

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicholas John Dell

Appointment date: 2021-09-27

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2021

Action Date: 27 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-27

Officer name: Frank Devoy

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098171390001

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098171390002

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-27

Psc name: Ian Michael Amdur

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2021

Action Date: 27 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Francis Michael Devoy

Cessation date: 2021-09-27

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-10-30

New date: 2021-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Change date: 2021-09-30

New address: 100 Fourth Floor Holdenhurst Road Bournemouth BH8 8AQ

Old address: 14 David Mews London W1U 6EQ England

Documents

View document PDF

Resolution

Date: 30 Sep 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Sep 2021

Action Date: 27 Sep 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 098171390003

Charge creation date: 2021-09-27

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Sep 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Jun 2021

Action Date: 30 Oct 2020

Category: Accounts

Type: AA01

New date: 2020-10-30

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2020

Action Date: 07 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-07

Documents

View document PDF

Notification of a person with significant control

Date: 12 Oct 2020

Action Date: 07 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2019-10-07

Psc name: Francis Michael Devoy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jul 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Apr 2020

Action Date: 30 Apr 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-04-30

Charge number: 098171390002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Oct 2019

Action Date: 29 Oct 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-10-29

Charge number: 098171390001

Documents

View document PDF

Confirmation statement with updates

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-07

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2019

Action Date: 19 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Jul 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Dec 2018

Action Date: 08 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2017

Action Date: 08 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Sep 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Sep 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 12 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Nov 2016

Action Date: 08 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-08

Documents

View document PDF

Incorporation company

Date: 09 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DANIEL WHELDON LIMITED

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:08380449
Status:ACTIVE
Category:Private Limited Company

DR. HELENA & DMITRI GP LTD

17 OAK TREE GARDENS,BROMLEY,BR1 5BQ

Number:09815708
Status:ACTIVE
Category:Private Limited Company

M.R.M. INTERNATIONAL GENERATORS LIMITED

1386 LONDON ROAD,LEIGH ON SEA,SS9 2UJ

Number:02004738
Status:ACTIVE
Category:Private Limited Company

PERFECT NIGHTS LIMITED

C/O DUFF & PHELPS LTD,BIRMINGHAM,B3 3PU

Number:01455145
Status:LIQUIDATION
Category:Private Limited Company

POOLE TOWNSEND ESTATES LTD

69-75 DUKE STREET,BARROW-IN-FURNESS,LA14 1RP

Number:10960705
Status:ACTIVE
Category:Private Limited Company

SILK TRENDS LIMITED

202 CHINGFORD MOUNT ROAD,LONDON,E4 8JR

Number:06055846
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source