THE WAVE PROJECT

Company Documents

DateDescription
24/07/2524 July 2025 NewGroup of companies' accounts made up to 2025-01-31

View Document

24/06/2524 June 2025 NewTermination of appointment of Wallace Brett Simpson as a director on 2025-06-24

View Document

24/06/2524 June 2025 NewTermination of appointment of Alison Mary Oliver as a director on 2025-06-24

View Document

24/04/2524 April 2025 Appointment of Ms Caroline Louise Keylock as a director on 2025-04-22

View Document

23/04/2523 April 2025 Appointment of Mr Richie Alunn Lloyd Jones as a director on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of Ms Rachael Parker as a director on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of Mr John Graham Murphy as a director on 2025-04-22

View Document

22/04/2522 April 2025 Appointment of Mr Gary James Dreghorn as a director on 2025-04-22

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-11 with no updates

View Document

16/10/2416 October 2024 Group of companies' accounts made up to 2024-01-31

View Document

06/08/246 August 2024 Termination of appointment of Graham Leslie Hooper as a director on 2024-08-05

View Document

15/07/2415 July 2024 Appointment of Miss Alison Mary Oliver as a director on 2024-02-01

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-01-11 with no updates

View Document

17/10/2317 October 2023 Group of companies' accounts made up to 2023-01-31

View Document

19/07/2319 July 2023 Termination of appointment of Sophie Everard as a director on 2023-04-24

View Document

19/07/2319 July 2023 Appointment of Miss Sally Elizabeth Munday as a director on 2022-07-25

View Document

21/06/2321 June 2023 Termination of appointment of Andrew Paul Brown as a director on 2023-04-24

View Document

06/02/236 February 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

06/02/236 February 2023 Termination of appointment of Anita Louise Pearson as a director on 2022-07-25

View Document

26/01/2226 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

26/01/2226 January 2022 Appointment of Ms Sophie Everard as a director on 2021-07-26

View Document

30/11/2130 November 2021 Accounts for a small company made up to 2021-01-31

View Document

15/06/2115 June 2021 Accounts for a small company made up to 2020-01-31

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MR ANDREW PAUL BROWN

View Document

06/05/196 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ARCHER-BROWN

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MR JAMES ALAN MASTERS

View Document

06/05/196 May 2019 DIRECTOR APPOINTED MS EMILY JOHNSON

View Document

17/01/1917 January 2019 CONFIRMATION STATEMENT MADE ON 11/01/19, NO UPDATES

View Document

19/11/1819 November 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 APPOINTMENT TERMINATED, DIRECTOR PETER TAYLOR

View Document

17/04/1817 April 2018 DIRECTOR APPOINTED MS BRENDER WILLMOTT

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 11/01/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR PAUL BITMEAD

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR BRONI JONES

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MS ANTOINETTE HAGE

View Document

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR KATE SUMMERSIDE

View Document

25/07/1725 July 2017 APPOINTMENT TERMINATED, DIRECTOR ELEANOR MCCARTNEY

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, DIRECTOR TAMSIN TAYLOR

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR BEN EVANS

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR PAUL BITMEAD

View Document

19/01/1719 January 2017 APPOINTMENT TERMINATED, DIRECTOR JOANNE LEWIS

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES

View Document

24/10/1624 October 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MS ELEANOR MCCARTNEY

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MS KATE SUMMERSIDE

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MS BRONI JONES

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR CHRISTOPHER JAMES ARCHER-BROWN

View Document

01/08/161 August 2016 DIRECTOR APPOINTED MR MATHEW DAVID WAY

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR TERENCE STANTON

View Document

10/05/1610 May 2016 APPOINTMENT TERMINATED, DIRECTOR LESLEY HARTGROVES

View Document

14/03/1614 March 2016 ARTICLES OF ASSOCIATION

View Document

03/03/163 March 2016 REGISTERED OFFICE CHANGED ON 03/03/2016 FROM THE HEALTH & WELLBEING CENTRE TRELISKE TRURO CORNWALL TR1 3FF

View Document

02/03/162 March 2016 ALTER ARTICLES 24/01/2016

View Document

20/01/1620 January 2016 11/01/16 NO MEMBER LIST

View Document

25/09/1525 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN STUART PARRY / 25/09/2015

View Document

17/09/1517 September 2015 ADOPT ARTICLES 20/04/2015

View Document

05/08/155 August 2015 CIC CONVERSION REVERTED

View Document

05/08/155 August 2015 COMPANY NAME CHANGED THE WAVE PROJECT CIC CERTIFICATE ISSUED ON 05/08/15

View Document

05/08/155 August 2015 FORM NE01

View Document

05/08/155 August 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/06/1530 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / TAMSIN ELANOR TAYLOR / 06/04/2011

View Document

11/06/1511 June 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

12/01/1512 January 2015 11/01/15 NO MEMBER LIST

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

28/01/1428 January 2014 11/01/14 NO MEMBER LIST

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

23/01/1323 January 2013 11/01/13 NO MEMBER LIST

View Document

23/01/1323 January 2013 REGISTERED OFFICE CHANGED ON 23/01/2013 FROM WOODLANDS WOOD LANE WEST ALVINGTON KINGSBRIDGE DEVON TQ7 3PH

View Document

11/07/1211 July 2012 DIRECTOR APPOINTED DOCTOR WENDY ANNE THOMAS

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 11/01/12 NO MEMBER LIST

View Document

02/02/112 February 2011 DIRECTOR APPOINTED MS LESLEY ANN HARTGROVES

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MS JOANNE ELIZABETH LEWIS

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR PETER WILLIAM TAYLOR

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MR TERENCE HARVEY STANTON

View Document

11/01/1111 January 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information