GRAIN WHARF MANAGEMENT COMPANY LIMITED
Company number 02226926
- Company Overview for GRAIN WHARF MANAGEMENT COMPANY LIMITED (02226926)
- Filing history for GRAIN WHARF MANAGEMENT COMPANY LIMITED (02226926)
- People for GRAIN WHARF MANAGEMENT COMPANY LIMITED (02226926)
- Charges for GRAIN WHARF MANAGEMENT COMPANY LIMITED (02226926)
- More for GRAIN WHARF MANAGEMENT COMPANY LIMITED (02226926)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Jun 2018 | TM01 | Termination of appointment of Matthew Anthony Harling as a director on 31 May 2018 | |
04 Apr 2018 | CS01 | Confirmation statement made on 3 April 2018 with no updates | |
02 Feb 2018 | AP01 | Appointment of Miss Susan Underwood as a director on 29 January 2018 | |
20 Oct 2017 | AP01 | Appointment of Mr Matthew Anthony Harling as a director on 19 October 2017 | |
20 Oct 2017 | AP01 | Appointment of Ms Melanie Cox as a director on 19 October 2017 | |
28 Sep 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 May 2017 | CS01 | Confirmation statement made on 3 April 2017 with updates | |
31 Jan 2017 | MR04 | Satisfaction of charge 1 in full | |
18 Dec 2016 | AA | Full accounts made up to 31 March 2016 | |
26 Apr 2016 | TM01 | Termination of appointment of John Langford Rawlings as a director on 25 April 2016 | |
06 Apr 2016 | AP01 | Appointment of Mr Maurice Michael Rawle Down as a director on 26 January 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 85/87 Market Street Westhoughton Bolton BL5 3AA England to C/O Pr Gibbs & Co 85/87 Market Street Westhoughton Bolton BL5 3AA on 5 April 2016 | |
05 Apr 2016 | AD01 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 85/87 Market Street Westhoughton Bolton BL5 3AA on 5 April 2016 | |
05 Apr 2016 | AP01 | Appointment of Mrs Joan Thomson as a director on 26 January 2016 | |
04 Apr 2016 | AR01 | Annual return made up to 3 April 2016 no member list | |
01 Feb 2016 | AP04 | Appointment of Pr Gibbs & Co Limited as a secretary on 1 November 2013 | |
01 Feb 2016 | TM01 | Termination of appointment of Pr Gibbs & Co Limited as a director on 1 November 2013 | |
27 Jan 2016 | TM02 | Termination of appointment of Hml Company Secretarial Services as a secretary on 1 November 2013 | |
27 Jan 2016 | AP02 | Appointment of Pr Gibbs & Co Limited as a director on 1 November 2013 | |
26 Jan 2016 | AA | Accounts for a small company made up to 31 March 2015 | |
18 Jan 2016 | CH01 | Director's details changed for Gary Angold on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for John Langford Rawlings on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Mr Derek Hall on 18 January 2016 | |
18 Jan 2016 | CH01 | Director's details changed for Madalyn Ann Barratt on 18 January 2016 |