WAVERTREE ESTATES LTD - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type micro entity. 2023-11-30 View Report
Accounts. Change account reference date company current shortened. 2023-11-27 View Report
Confirmation statement. Statement with no updates. 2023-03-29 View Report
Persons with significant control. Psc name: Mr Simon Salzman. Change date: 2023-03-13. 2023-03-13 View Report
Persons with significant control. Psc name: Mr David Salzman. Change date: 2023-03-13. 2023-03-13 View Report
Persons with significant control. Psc name: Simon Salzman. Notification date: 2023-03-01. 2023-03-01 View Report
Accounts. Accounts type micro entity. 2022-11-21 View Report
Accounts. Change account reference date company previous shortened. 2022-08-22 View Report
Confirmation statement. Statement with no updates. 2022-03-16 View Report
Accounts. Accounts type micro entity. 2022-02-17 View Report
Accounts. Change account reference date company previous shortened. 2021-11-26 View Report
Accounts. Change account reference date company previous shortened. 2021-08-27 View Report
Confirmation statement. Statement with no updates. 2021-03-10 View Report
Accounts. Accounts type micro entity. 2020-11-27 View Report
Confirmation statement. Statement with no updates. 2020-03-09 View Report
Accounts. Accounts type unaudited abridged. 2019-08-30 View Report
Confirmation statement. Statement with no updates. 2019-03-13 View Report
Accounts. Accounts type unaudited abridged. 2018-08-31 View Report
Address. Change date: 2018-05-31. Old address: Suite 3H & 3I Grosvenor House Agecroft Enterprise Park Downcast Way Manchester M27 8UW. New address: 77 Windsor Road Prestwich Manchester M25 0DB. 2018-05-31 View Report
Confirmation statement. Statement with no updates. 2018-03-08 View Report
Accounts. Accounts type micro entity. 2017-08-31 View Report
Confirmation statement. Statement with updates. 2017-03-09 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-11-24 View Report
Accounts. Accounts type total exemption small. 2016-08-31 View Report
Annual return. With made up date full list shareholders. 2016-04-07 View Report
Officers. Officer name: Simon Salzman. Change date: 2014-09-15. 2016-04-07 View Report
Accounts. Accounts type total exemption small. 2015-08-11 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Accounts. Accounts type total exemption small. 2014-08-29 View Report
Annual return. With made up date full list shareholders. 2014-03-19 View Report
Accounts. Accounts type total exemption small. 2013-08-30 View Report
Annual return. With made up date full list shareholders. 2013-03-17 View Report
Officers. Change date: 2013-03-17. Officer name: Simon Salzman. 2013-03-17 View Report
Accounts. Accounts type total exemption small. 2012-08-31 View Report
Annual return. With made up date full list shareholders. 2012-04-24 View Report
Accounts. Accounts type total exemption small. 2011-08-25 View Report
Annual return. With made up date full list shareholders. 2011-04-12 View Report
Officers. Change date: 2011-03-09. Officer name: Simon Salzman. 2011-04-12 View Report
Accounts. Accounts type total exemption small. 2010-08-31 View Report
Address. Old address: Fft Reedham House 31 King Street West Manchester M3 2PJ. Change date: 2010-08-17. 2010-08-17 View Report
Annual return. With made up date full list shareholders. 2010-05-19 View Report
Accounts. Accounts type total exemption full. 2009-09-30 View Report
Annual return. Legacy. 2009-05-13 View Report
Officers. Description: Director and secretary's change of particulars / david salzman as trustee of for parkview trust fund registered charity / 10/03/2008. 2009-05-13 View Report
Accounts. Accounts type total exemption small. 2008-12-16 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4. 2008-07-24 View Report
Annual return. Legacy. 2008-07-16 View Report
Accounts. Accounts type total exemption small. 2008-03-06 View Report
Annual return. Legacy. 2007-06-28 View Report
Officers. Description: Director's particulars changed. 2007-06-28 View Report