WAVERSTONE INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 09817139 |
Category | Private Limited Company |
Incorporated | 09 Oct 2015 |
Age | 8 years, 7 months, 23 days |
Jurisdiction | England 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
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
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
Dissolution withdrawal application strike off company
Date: 07 Jul 2023
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 06 Jul 2023
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 01 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098171390001
Documents
Mortgage satisfy charge full
Date: 01 Oct 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 098171390002
Documents
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
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
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
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
Resolution
Date: 30 Sep 2021
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 13 Sep 2017
Category: Gazette
Type: DISS40
Documents
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
Some Companies
FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF
Number: | 08380449 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
C/O DUFF & PHELPS LTD,BIRMINGHAM,B3 3PU
Number: | 01455145 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
69-75 DUKE STREET,BARROW-IN-FURNESS,LA14 1RP
Number: | 10960705 |
Status: | ACTIVE |
Category: | Private Limited Company |
202 CHINGFORD MOUNT ROAD,LONDON,E4 8JR
Number: | 06055846 |
Status: | ACTIVE |
Category: | Private Limited Company |