AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 15th August 2023
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Monday 15th August 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, October 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 15th August 2021
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th August 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thursday 15th August 2019
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 8th, March 2019
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 15th August 2018
filed on: 15th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 2nd January 2018
filed on: 2nd, January 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tuesday 2nd January 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 2nd January 2018
filed on: 2nd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 87 Southampton Street Reading RG1 2QU. Change occurred on Tuesday 2nd January 2018. Company's previous address: 55a St Marys Butts Reading Berkshire RG1 2LG.
filed on: 2nd, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tuesday 15th August 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 6th, December 2016
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Monday 15th August 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Monday 1st August 2016 director's details were changed
filed on: 25th, August 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, December 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 15th August 2015
filed on: 7th, September 2015
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed wave property management LIMITEDcertificate issued on 15/08/15
filed on: 15th, August 2015
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 15th, August 2015
| change of name
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 55a St Marys Butts Reading Berkshire RG1 2LG. Change occurred on Tuesday 23rd September 2014. Company's previous address: The Courtyard 87 Southampton Street Reading Berkshire RG1 2QU.
filed on: 23rd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 15th August 2014
filed on: 21st, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 21st August 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 3rd, December 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 15th August 2013
filed on: 30th, August 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 30th August 2013
capital
|
|
AA01 |
Current accounting period shortened to Sunday 31st March 2013, originally was Saturday 31st August 2013.
filed on: 21st, November 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 30th October 2012 from the Courtyard 87 Southampton Street Reading Berks RG1 2OU United Kingdom
filed on: 30th, October 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 15th, August 2012
| incorporation
|
Free Download
(49 pages)
|