WAVECREST MANAGEMENT LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Termination of appointment of Katherine Olivia Sheen as a director on 2025-03-20

View Document

21/12/2421 December 2024 Micro company accounts made up to 2024-03-31

View Document

06/11/246 November 2024 Confirmation statement made on 2024-11-05 with updates

View Document

25/07/2425 July 2024 Appointment of Mrs Rebekah Jane Glover as a director on 2024-07-25

View Document

18/07/2418 July 2024 Appointment of Mrs Susan Lesley Bowers as a director on 2024-07-18

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-31

View Document

06/11/236 November 2023 Confirmation statement made on 2023-11-05 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Micro company accounts made up to 2022-03-31

View Document

07/11/227 November 2022 Confirmation statement made on 2022-11-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2021-03-31

View Document

07/12/217 December 2021 Appointment of Miss Farah Shiravand as a director on 2021-12-07

View Document

03/12/213 December 2021 Termination of appointment of Bernard Thomas Stanner as a director on 2021-12-03

View Document

15/11/2115 November 2021 Confirmation statement made on 2021-11-05 with no updates

View Document

05/08/215 August 2021 Appointment of Miss Katherine Olivia Sheen as a director on 2021-08-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

05/11/205 November 2020 CONFIRMATION STATEMENT MADE ON 05/11/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CONFIRMATION STATEMENT MADE ON 05/11/19, WITH UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES

View Document

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

View Accounts

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

28/11/1728 November 2017 CONFIRMATION STATEMENT MADE ON 05/11/17, WITH UPDATES

View Document

26/04/1726 April 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD CHITTENDEN

View Document

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

View Accounts

09/11/169 November 2016 CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

28/05/1628 May 2016 APPOINTMENT TERMINATED, SECRETARY CLAIRE MCGURK

View Document

28/05/1628 May 2016 REGISTERED OFFICE CHANGED ON 28/05/2016 FROM C/O EDGEFIELD ESTATE MANAGEMENT LIMITED ABBOTT HOUSE HALE ROAD FARNHAM SURREY GU9 9QH

View Document

28/05/1628 May 2016 CORPORATE SECRETARY APPOINTED EDGEFIELD ESTATES MANAGEMENT (FARNHAM) LIMITED

View Document

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

View Accounts

16/12/1516 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

11/11/1511 November 2015 Annual return made up to 5 November 2015 with full list of shareholders

View Document

28/12/1428 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

07/11/147 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

04/07/144 July 2014 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JOHNSTONE

View Document

12/11/1312 November 2013 Annual return made up to 5 November 2013 with full list of shareholders

View Document

29/08/1329 August 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

19/11/1219 November 2012 Annual return made up to 5 November 2012 with full list of shareholders

View Document

28/09/1228 September 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTINA BYERS

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/12/1112 December 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JOHNSTONE / 09/12/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD CHITTENDEN / 09/12/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD THOMAS STANNER / 09/12/2011

View Document

09/12/119 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS CHRISTINA NATALIE BYERS / 09/12/2011

View Document

30/08/1130 August 2011 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY COLLINS

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN BOWERS

View Document

16/08/1116 August 2011 APPOINTMENT TERMINATED, DIRECTOR REBEKAH GLOVER

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED ELIZABETH JOHNSTONE

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR BERNARD THOMAS STANNER

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR RICHARD CHITTENDEN

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MR GEOFFREY COLLINS

View Document

10/05/1110 May 2011 DIRECTOR APPOINTED MRS CHRISTINA NATALIE BYERS

View Document

10/05/1110 May 2011 SECRETARY APPOINTED MS CLAIRE MCGURK

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILSON

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR LINDA WINCH

View Document

20/04/1120 April 2011 APPOINTMENT TERMINATED, DIRECTOR DANIEL COTTRELL

View Document

19/04/1119 April 2011 REGISTERED OFFICE CHANGED ON 19/04/2011 FROM 1 PUTTOCKS CLOSE HAMMER HASLEMERE SURREY GU27 3QJ

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEANETTE COTTRELL

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WILSON / 04/11/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA WINCH / 04/11/2010

View Document

30/12/1030 December 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEANETTE MARGRET COTTRELL / 04/11/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LESLEY BOWERS / 04/11/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL RAYMOND COTTRELL / 04/11/2010

View Document

30/12/1030 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBEKAH GLOVER / 04/11/2010

View Document

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

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/12/098 December 2009 05/11/09 CHANGES

View Document

09/04/099 April 2009 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 CURREXT FROM 25/03/2009 TO 31/03/2009

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

16/01/0916 January 2009 RETURN MADE UP TO 06/12/08; CHANGE OF MEMBERS

View Document

04/12/084 December 2008 APPOINTMENT TERMINATED SECRETARY REBEKAH GLOVER

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 RETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 RETURN MADE UP TO 05/11/06; CHANGE OF MEMBERS

View Document

11/12/0611 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 DIRECTOR RESIGNED

View Document

30/08/0630 August 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

22/03/0622 March 2006 DIRECTOR RESIGNED

View Document

14/03/0614 March 2006 REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 30 PUTTOCKS CLOSE HAMMER HASLEMERE SURREY GU27 3QJ

View Document

08/03/068 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

22/12/0522 December 2005 DIRECTOR RESIGNED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

05/12/055 December 2005 RETURN MADE UP TO 05/11/05; CHANGE OF MEMBERS

View Document

17/05/0517 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/12/046 December 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

18/01/0418 January 2004 NEW DIRECTOR APPOINTED

View Document

24/11/0324 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

07/04/037 April 2003 DIRECTOR RESIGNED

View Document

21/03/0321 March 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

15/11/0115 November 2001 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

30/07/0130 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

08/12/008 December 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

25/11/9925 November 1999 NEW SECRETARY APPOINTED

View Document

25/11/9925 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

01/08/991 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

04/01/994 January 1999 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/12/983 December 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/11/9816 November 1998 RETURN MADE UP TO 05/11/98; FULL LIST OF MEMBERS

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

02/07/982 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/11/9712 November 1997 RETURN MADE UP TO 05/11/97; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/12/964 December 1996 RETURN MADE UP TO 05/11/96; FULL LIST OF MEMBERS

View Document

04/06/964 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

14/11/9514 November 1995 RETURN MADE UP TO 05/11/95; CHANGE OF MEMBERS

View Document

25/08/9525 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/08/9523 August 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/08/9523 August 1995 SECRETARY RESIGNED

View Document

06/12/946 December 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/948 November 1994 RETURN MADE UP TO 05/11/94; CHANGE OF MEMBERS

View Document

19/08/9419 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

03/11/933 November 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/11/933 November 1993 RETURN MADE UP TO 05/11/93; FULL LIST OF MEMBERS

View Document

08/07/938 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

11/11/9211 November 1992 RETURN MADE UP TO 05/11/92; CHANGE OF MEMBERS

View Document

02/10/922 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

04/08/924 August 1992 NEW DIRECTOR APPOINTED

View Document

29/11/9129 November 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

06/11/916 November 1991 RETURN MADE UP TO 05/11/91; CHANGE OF MEMBERS

View Document

23/10/9123 October 1991 NEW DIRECTOR APPOINTED

View Document

09/11/909 November 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

09/11/909 November 1990 RETURN MADE UP TO 05/11/90; FULL LIST OF MEMBERS

View Document

05/10/905 October 1990 NEW DIRECTOR APPOINTED

View Document

12/07/9012 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9026 February 1990 REGISTERED OFFICE CHANGED ON 26/02/90 FROM: THE WHITE HOUSE 8 HIGH STREET GUILDFORD SURREY GU2 5AJ

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

13/09/8913 September 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

13/09/8913 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

09/02/899 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/09/8829 September 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/08/8831 August 1988 RETURN MADE UP TO 13/04/88; FULL LIST OF MEMBERS

View Document

28/03/8828 March 1988 £ IC 560/540 £ SR 20@1=20

View Document

28/03/8828 March 1988 20 X B SHRS 08/02/88

View Document

09/03/889 March 1988 REGISTERED OFFICE CHANGED ON 09/03/88 FROM: 11 THE AVENUE SOUTHAMPTON SO1 2SQ

View Document

04/03/884 March 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/8823 January 1988 REGISTERED OFFICE CHANGED ON 23/01/88 FROM: 21 CARLTON CRESCENT SOUTHAMPTON SO9 1XS

View Document

23/01/8823 January 1988 WD 16/12/87 AD 09/12/87-10/12/87 £ SI 240@1=240 £ IC 320/560

View Document

01/12/871 December 1987 WD 09/11/87 AD 29/10/87-05/11/87 £ SI 120@1=120 £ IC 200/320

View Document

11/11/8711 November 1987 WD 26/10/87 AD 15/10/87-22/10/87 £ SI 120@1=120 £ IC 200/320

View Document

12/11/8612 November 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 25/03

View Document

30/10/8630 October 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/10/862 October 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/862 October 1986 CERTIFICATE OF INCORPORATION

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