Waverley Court Management Company (St Helens) Ltd was registered on 14 July 2004 and are based in St. Helens, it's status is listed as "Active". We don't know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COTTER, Paul | 27 March 2015 | - | 1 |
TWISS, Geoffrey | 27 March 2015 | - | 1 |
WARING, Paul | 27 March 2015 | - | 1 |
FAIRCLOUGH, Michael | 19 December 2006 | 11 July 2014 | 1 |
JOHNSTON, Victoria | 14 July 2004 | 11 July 2014 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 August 2020 | |
AA - Annual Accounts | 04 December 2019 | |
CS01 - N/A | 12 August 2019 | |
AD01 - Change of registered office address | 12 August 2019 | |
AA - Annual Accounts | 07 March 2019 | |
DISS40 - Notice of striking-off action discontinued | 20 November 2018 | |
CS01 - N/A | 19 November 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 16 October 2018 | |
TM02 - Termination of appointment of secretary | 24 April 2018 | |
PSC04 - N/A | 24 April 2018 | |
PSC04 - N/A | 24 April 2018 | |
CH01 - Change of particulars for director | 24 April 2018 | |
CH01 - Change of particulars for director | 24 April 2018 | |
CH01 - Change of particulars for director | 24 April 2018 | |
AD01 - Change of registered office address | 24 April 2018 | |
AA - Annual Accounts | 20 December 2017 | |
CS01 - N/A | 01 August 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AD01 - Change of registered office address | 07 September 2016 | |
CS01 - N/A | 27 July 2016 | |
AA - Annual Accounts | 30 December 2015 | |
AR01 - Annual Return | 31 July 2015 | |
AP01 - Appointment of director | 27 March 2015 | |
AP01 - Appointment of director | 27 March 2015 | |
AP01 - Appointment of director | 27 March 2015 | |
AA - Annual Accounts | 02 December 2014 | |
AR01 - Annual Return | 12 August 2014 | |
TM01 - Termination of appointment of director | 23 July 2014 | |
AP04 - Appointment of corporate secretary | 23 July 2014 | |
TM01 - Termination of appointment of director | 23 July 2014 | |
TM02 - Termination of appointment of secretary | 23 July 2014 | |
AD01 - Change of registered office address | 18 July 2014 | |
AD01 - Change of registered office address | 11 July 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AR01 - Annual Return | 11 July 2014 | |
AP01 - Appointment of director | 11 July 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AA - Annual Accounts | 11 July 2014 | |
AA - Annual Accounts | 11 July 2014 | |
RT01 - Application for administrative restoration to the register | 11 July 2014 | |
GAZ2 - Second notification of strike-off action in London Gazette | 08 September 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 May 2009 | |
363s - Annual Return | 16 October 2008 | |
363s - Annual Return | 01 October 2008 | |
AA - Annual Accounts | 21 July 2008 | |
AA - Annual Accounts | 07 January 2007 | |
288a - Notice of appointment of directors or secretaries | 07 January 2007 | |
363s - Annual Return | 28 July 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 25 July 2006 | |
AA - Annual Accounts | 25 July 2006 | |
287 - Change in situation or address of Registered Office | 17 May 2006 | |
225 - Change of Accounting Reference Date | 17 May 2006 | |
363s - Annual Return | 22 July 2005 | |
288b - Notice of resignation of directors or secretaries | 22 July 2004 | |
NEWINC - New incorporation documents | 14 July 2004 |