Advanced company searchLink opens in new window

106 WAVERLEY ROAD MANAGEMENT COMPANY LIMITED

Company number 10277484

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)
12 Oct 2023 AA Total exemption full accounts made up to 31 July 2023
19 Aug 2023 CS01 Confirmation statement made on 13 July 2023 with no updates
27 Apr 2023 AA Total exemption full accounts made up to 31 July 2022
16 Dec 2022 AD01 Registered office address changed from 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA England to 20 Bertram Close New Bradwell Milton Keynes MK13 0DT on 16 December 2022
16 Dec 2022 EW01RSS Directors' register information at 16 December 2022 on withdrawal from the public register
16 Dec 2022 EW01 Withdrawal of the directors' register information from the public register
25 Jul 2022 CS01 Confirmation statement made on 13 July 2022 with no updates
02 Jun 2022 PSC01 Notification of Kerry Botha as a person with significant control on 2 June 2022
02 Jun 2022 AP01 Appointment of Mrs Kerry Botha as a director on 2 June 2022
10 May 2022 PSC01 Notification of Charlotte Louise Adlam as a person with significant control on 10 May 2022
10 May 2022 PSC01 Notification of Tommy Neil Norris as a person with significant control on 10 May 2022
03 May 2022 TM01 Termination of appointment of Jonathan Lewis as a director on 8 April 2022
03 May 2022 TM01 Termination of appointment of Frances Helen Lewis as a director on 8 April 2022
03 May 2022 PSC07 Cessation of Frances Helen Lewis as a person with significant control on 8 April 2022
25 Apr 2022 AA Total exemption full accounts made up to 31 July 2021
19 Jan 2022 AP01 Appointment of Mr Tommy Neil Norris as a director on 5 January 2022
19 Jan 2022 PSC07 Cessation of Victoria Dunn as a person with significant control on 5 January 2021
18 Jan 2022 TM01 Termination of appointment of Victoria Dunn as a director on 5 January 2022
28 Sep 2021 CH01 Director's details changed for Miss Victoria Dunn on 17 September 2021
27 Sep 2021 PSC04 Change of details for Mrs Frances Helen Lewis as a person with significant control on 17 September 2021
27 Sep 2021 CH01 Director's details changed for Frances Helen Lewis on 17 September 2021
27 Sep 2021 CH01 Director's details changed for Mr Jonathan Lewis on 17 September 2021
27 Sep 2021 AD01 Registered office address changed from 106 Waverley Road Waverley Road Southsea PO5 2PS England to 1 Langley Court Pyle Street Newport Isle of Wight PO30 1LA on 27 September 2021
27 Sep 2021 CS01 Confirmation statement made on 13 July 2021 with no updates
27 Sep 2021 PSC01 Notification of Victoria Dunn as a person with significant control on 14 July 2020