WAVERTREE RECTORY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

11/02/2511 February 2025 Withdrawal of a person with significant control statement on 2025-02-11

View Document

11/02/2511 February 2025 Notification of Peter James Kenny as a person with significant control on 2025-02-11

View Document

14/06/2414 June 2024 Total exemption full accounts made up to 2024-03-24

View Document

24/03/2424 March 2024 Annual accounts for year ending 24 Mar 2024

View Accounts

16/02/2416 February 2024 Confirmation statement made on 2024-02-15 with no updates

View Document

27/06/2327 June 2023 Amended total exemption full accounts made up to 2023-03-24

View Document

03/04/233 April 2023 Accounts for a dormant company made up to 2023-03-24

View Document

24/03/2324 March 2023 Annual accounts for year ending 24 Mar 2023

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-02-15 with updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-24

View Document

10/10/2210 October 2022 Termination of appointment of Barry Jon Williams as a director on 2022-10-07

View Document

24/03/2224 March 2022 Annual accounts for year ending 24 Mar 2022

View Accounts

17/06/2117 June 2021 24/03/21 TOTAL EXEMPTION FULL

View Document

17/06/2117 June 2021 24/03/20 TOTAL EXEMPTION FULL

View Document

29/05/2129 May 2021 DISS40 (DISS40(SOAD))

View Document

28/05/2128 May 2021 CONFIRMATION STATEMENT MADE ON 15/03/21, NO UPDATES

View Document

27/05/2127 May 2021 REGISTERED OFFICE CHANGED ON 27/05/2021 FROM 1 ABBOTS QUAY, MONKS FERRY BIRKENHEAD WIRRAL MERSEYSIDE CH41 5LH

View Document

25/05/2125 May 2021 FIRST GAZETTE

View Document

24/03/2124 March 2021 Annual accounts for year ending 24 Mar 2021

View Accounts

22/04/2022 April 2020 CONFIRMATION STATEMENT MADE ON 15/03/20, WITH UPDATES

View Document

24/03/2024 March 2020 Annual accounts for year ending 24 Mar 2020

View Accounts

20/03/2020 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

19/03/2019 March 2020 PREVSHO FROM 25/03/2019 TO 24/03/2019

View Document

21/12/1921 December 2019 APPOINTMENT TERMINATED, SECRETARY FIONA WROOT

View Document

21/12/1921 December 2019 PREVSHO FROM 26/03/2019 TO 25/03/2019

View Document

21/12/1921 December 2019 DIRECTOR APPOINTED DR CHARLOTTE KING

View Document

21/12/1921 December 2019 APPOINTMENT TERMINATED, DIRECTOR SHEENA WESSMAN

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 15/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

01/05/181 May 2018 CONFIRMATION STATEMENT MADE ON 15/03/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/03/1821 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

21/12/1721 December 2017 PREVSHO FROM 27/03/2017 TO 26/03/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

20/03/1720 March 2017 CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES

View Document

06/03/176 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/12/1628 December 2016 PREVSHO FROM 28/03/2016 TO 27/03/2016

View Document

31/03/1631 March 2016 Annual return made up to 15 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/12/1523 December 2015 PREVSHO FROM 29/03/2015 TO 28/03/2015

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

18/03/1518 March 2015 PREVSHO FROM 30/03/2014 TO 29/03/2014

View Document

18/03/1518 March 2015 Annual return made up to 15 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 PREVSHO FROM 31/03/2014 TO 30/03/2014

View Document

03/06/143 June 2014 Annual return made up to 15 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 15 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

16/03/1216 March 2012 Annual return made up to 15 March 2012 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/06/1121 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/06/1115 June 2011 SECOND FILING FOR FORM SH01

View Document

07/06/117 June 2011 16/12/10 STATEMENT OF CAPITAL GBP 8

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/06/102 June 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SHEENA EILEEN WESSMAN / 01/10/2009

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/03/0917 March 2009 RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM THE PRIORY QUAY, MONKS FERRY BIRKENHEAD WIRRAL MERSEYSIDE CH41 4LG

View Document

05/11/085 November 2008 RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR RESIGNED

View Document

28/06/0628 June 2006 NEW SECRETARY APPOINTED

View Document

28/06/0628 June 2006 SECRETARY RESIGNED

View Document

28/06/0628 June 2006 NEW DIRECTOR APPOINTED

View Document

15/03/0615 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company