WAVERLEY GROUP LIMITED
Status | ACTIVE |
Company No. | 09647741 |
Category | Private Limited Company |
Incorporated | 19 Jun 2015 |
Age | 9 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
WAVERLEY GROUP LIMITED is an active private limited company with number 09647741. It was incorporated 9 years, 17 days ago, on 19 June 2015. The company address is No 2 South View The Street No 2 South View The Street, Maidstone, ME14 4ES, Kent.
Company Fillings
Confirmation statement with no updates
Date: 22 May 2024
Action Date: 06 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-06
Documents
Accounts with accounts type dormant
Date: 21 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Accounts with accounts type micro entity
Date: 16 Sep 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 23 Jun 2023
Action Date: 06 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-06
Documents
Cessation of a person with significant control
Date: 27 Nov 2022
Action Date: 14 Nov 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Michael James Wilson
Cessation date: 2022-11-14
Documents
Accounts with accounts type dormant
Date: 04 Jul 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 06 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-06
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2021
Action Date: 07 Oct 2021
Category: Address
Type: AD01
Change date: 2021-10-07
Old address: Spencer Fellows & Co 169 New London Road Chelmsford Essex CM2 0AE England
New address: No 2 South View the Street Bearsted Maidstone Kent ME14 4ES
Documents
Accounts with accounts type micro entity
Date: 22 Jun 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Confirmation statement with no updates
Date: 27 May 2021
Action Date: 06 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-06
Documents
Termination director company with name termination date
Date: 25 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael James Wilson
Termination date: 2021-05-14
Documents
Termination director company with name termination date
Date: 25 May 2021
Action Date: 14 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanna Louise Duncan
Termination date: 2021-05-14
Documents
Confirmation statement with no updates
Date: 27 May 2020
Action Date: 06 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-06
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Accounts with accounts type micro entity
Date: 10 Aug 2019
Action Date: 30 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-11-30
Documents
Notification of a person with significant control
Date: 07 Jun 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Joanna Lousie Duncan
Notification date: 2019-05-14
Documents
Cessation of a person with significant control
Date: 06 Jun 2019
Action Date: 14 May 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Mara Investments Limited
Cessation date: 2019-05-14
Documents
Confirmation statement with no updates
Date: 14 May 2019
Action Date: 06 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-06
Documents
Accounts with accounts type micro entity
Date: 03 Sep 2018
Action Date: 30 Nov 2017
Category: Accounts
Type: AA
Made up date: 2017-11-30
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 06 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-06
Documents
Notification of a person with significant control
Date: 21 May 2018
Action Date: 07 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Michael James Wilson
Notification date: 2017-05-07
Documents
Second filing capital allotment shares
Date: 28 Sep 2017
Action Date: 26 May 2017
Category: Capital
Type: RP04SH01
Date: 2017-05-26
Capital : 701,697 GBP
Documents
Appoint person secretary company with name date
Date: 16 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Andrew Duncan
Appointment date: 2017-08-15
Documents
Termination secretary company with name termination date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Angela Haygarth
Termination date: 2017-08-15
Documents
Resolution
Date: 18 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2017
Action Date: 17 Jul 2017
Category: Address
Type: AD01
Change date: 2017-07-17
Old address: C/O Blandy & Blandy Llp 1 Friar Street 1 Friar Street Reading Berks RG1 1DA England
New address: Spencer Fellows & Co 169 New London Road Chelmsford Essex CM2 0AE
Documents
Capital allotment shares
Date: 14 Jun 2017
Action Date: 26 May 2017
Category: Capital
Type: SH01
Date: 2017-05-26
Capital : 701,697 GBP
Documents
Appoint person director company with name date
Date: 19 May 2017
Action Date: 07 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael James Wilson
Appointment date: 2017-05-07
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 06 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-06
Documents
Accounts with accounts type micro entity
Date: 09 Mar 2017
Action Date: 30 Nov 2016
Category: Accounts
Type: AA
Made up date: 2016-11-30
Documents
Change account reference date company current extended
Date: 26 Oct 2016
Action Date: 30 Nov 2016
Category: Accounts
Type: AA01
Made up date: 2016-06-30
New date: 2016-11-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2016
Action Date: 06 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-06
Documents
Appoint person secretary company with name date
Date: 06 Oct 2015
Action Date: 01 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Angela Haygarth
Appointment date: 2015-10-01
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Duncan
Appointment date: 2015-08-01
Documents
Appoint person director company with name date
Date: 23 Sep 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanna Duncan
Appointment date: 2015-08-01
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2015
Action Date: 22 Sep 2015
Category: Address
Type: AD01
Change date: 2015-09-22
Old address: Waverley School Waverley Way Wokingham Berkshire RG40 4YD
New address: C/O Blandy & Blandy Llp 1 Friar Street 1 Friar Street Reading Berks RG1 1DA
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Aug 2015
Action Date: 01 Aug 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 096477410001
Charge creation date: 2015-08-01
Documents
Capital allotment shares
Date: 21 Aug 2015
Action Date: 01 Aug 2015
Category: Capital
Type: SH01
Date: 2015-08-01
Capital : 1,001 GBP
Documents
Termination director company with name termination date
Date: 21 Aug 2015
Action Date: 01 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Blair Ashley Bedford Jenkins
Termination date: 2015-08-01
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2015
Action Date: 01 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-01
Documents
Some Companies
762 HIGH ROAD, ILFORD,ESSEX,IG3 8SY
Number: | 06253427 |
Status: | ACTIVE |
Category: | Private Limited Company |
CAPITAL FUNDING AGGREGATIONS LTD
68 YARMOUTH ROAD,NORWICH,NR7 0QZ
Number: | 11153177 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11697998 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COPPER BEECH WAY,LEIGHTON BUZZARD,LU7 3BD
Number: | 09821454 |
Status: | ACTIVE |
Category: | Private Limited Company |
REAL RECRUITMENT (HARROW) COMPANY LIMITED
262 HIGH ROAD,HARROW,HA3 7BB
Number: | 09664709 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROYAL AIR FORCE COLLEGE FLYING CLUB LIMITED(THE)
ROYAL AIR FORCE COLLEGE,SLEAFORD,NG34 8HB
Number: | 00708723 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |