- Company Overview for COLMAN'S WHARF MANAGEMENT LIMITED (02262055)
- Filing history for COLMAN'S WHARF MANAGEMENT LIMITED (02262055)
- People for COLMAN'S WHARF MANAGEMENT LIMITED (02262055)
- More for COLMAN'S WHARF MANAGEMENT LIMITED (02262055)
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) |
---|---|---|---|
22 May 2017 | TM01 | Termination of appointment of Jack Ashworth Mccarthy as a director on 10 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Jeremy John Samuel Burnley Hall on 2 May 2017 | |
02 May 2017 | CH01 | Director's details changed for Robert Mark Barrow on 2 May 2017 | |
22 Mar 2017 | AA | Accounts for a dormant company made up to 23 June 2016 | |
27 Jun 2016 | AR01 |
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
11 Apr 2016 | AA | Accounts for a dormant company made up to 23 June 2015 | |
11 Jun 2015 | AR01 |
Annual return made up to 25 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
|
|
15 Jan 2015 | AP01 | Appointment of Mr Jack Ashworth Mccarthy as a director on 17 December 2014 | |
15 Jan 2015 | AP01 | Appointment of Mr Emerson Clarke as a director on 17 December 2014 | |
15 Jan 2015 | TM01 | Termination of appointment of Radoslaw Emil Stefanczyk as a director on 30 April 2014 | |
04 Dec 2014 | TM01 | Termination of appointment of Richard Alan Ivey as a director on 25 November 2014 | |
02 Dec 2014 | AA | Accounts for a dormant company made up to 23 June 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 25 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
25 Mar 2014 | AA | Accounts for a dormant company made up to 23 June 2013 | |
20 Jun 2013 | AR01 | Annual return made up to 25 May 2013 with full list of shareholders | |
19 Mar 2013 | AA | Accounts for a dormant company made up to 23 June 2012 | |
11 Dec 2012 | AP01 | Appointment of Mr Radoslaw Emil Stefanczyk as a director | |
29 Oct 2012 | TM01 | Termination of appointment of Carol Saunders as a director | |
18 Jun 2012 | AR01 | Annual return made up to 25 May 2012 with full list of shareholders | |
05 Mar 2012 | AA | Accounts for a dormant company made up to 23 June 2011 | |
21 Jun 2011 | AR01 | Annual return made up to 25 May 2011 with full list of shareholders | |
25 Feb 2011 | AA | Full accounts made up to 23 June 2010 | |
21 Dec 2010 | TM01 | Termination of appointment of Eoin O'connor as a director | |
08 Oct 2010 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 8 October 2010 | |
08 Oct 2010 | AD01 | Registered office address changed from Gun Court 70 Wapping Lane London E1W 2RF on 8 October 2010 |