Advanced company searchLink opens in new window

COLMAN'S WHARF MANAGEMENT LIMITED

Company number 02262055

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 260
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
  • GBP 260
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
  • GBP 260
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