- Company Overview for JAVA WHARF MANAGEMENT LIMITED (02324707)
- Filing history for JAVA WHARF MANAGEMENT LIMITED (02324707)
- People for JAVA WHARF MANAGEMENT LIMITED (02324707)
- Charges for JAVA WHARF MANAGEMENT LIMITED (02324707)
- More for JAVA WHARF MANAGEMENT LIMITED (02324707)
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) |
---|---|---|---|
16 Jul 2019 | TM01 | Termination of appointment of Daniel William James Naunton as a director on 16 July 2019 | |
15 Jul 2019 | CH01 | Director's details changed for Daniel William James on 16 February 2016 | |
15 Jul 2019 | AP01 | Appointment of Mr Peter James Hall as a director on 28 March 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Lucilla Mary Catherine Rees as a director on 28 March 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Paula Heidi Howard as a director on 14 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Raghu Rughani as a director on 14 July 2019 | |
15 Jul 2019 | TM01 | Termination of appointment of Paul James Hewett as a director on 8 July 2019 | |
15 Jul 2019 | AP04 | Appointment of Lamberts Chartered Surveyors as a secretary on 15 July 2019 | |
15 Jul 2019 | TM02 | Termination of appointment of Currell Management as a secretary on 15 July 2019 | |
15 Jul 2019 | AD01 | Registered office address changed from Suite 6, Islington House 313 Upper Street London N1 2XQ England to Aztec Row 3 Berners Road London N1 0PW on 15 July 2019 | |
24 May 2019 | AP01 | Appointment of Mr Chris James Nixon as a director on 18 April 2019 | |
15 Mar 2019 | AA | Micro company accounts made up to 23 June 2018 | |
07 Jan 2019 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
04 Sep 2018 | AD01 | Registered office address changed from 311-313 Kingsland Road Kingsland Road London E8 4DL England to Suite 6, Islington House 313 Upper Street London N1 2XQ on 4 September 2018 | |
27 Apr 2018 | AP01 | Appointment of Mr Raghu Rughani as a director on 21 March 2018 | |
16 Apr 2018 | AP01 | Appointment of Mr Paul James Hewett as a director on 21 March 2018 | |
08 Mar 2018 | AA | Micro company accounts made up to 23 June 2017 | |
18 Dec 2017 | TM01 | Termination of appointment of Shiree Ann Murdoch as a director on 18 December 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
24 Jul 2017 | AD01 | Registered office address changed from C/O Currell Management Unit 3 Lloyds Wharf Mill Street London SE1 2BD to 311-313 Kingsland Road Kingsland Road London E8 4DL on 24 July 2017 | |
22 Feb 2017 | AA | Total exemption full accounts made up to 23 June 2016 | |
25 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
04 Mar 2016 | AP01 | Appointment of Daniel William James as a director on 16 February 2016 | |
17 Feb 2016 | TM01 | Termination of appointment of Joseph Robert Christopher Lawrence as a director on 16 February 2016 | |
22 Jan 2016 | AA | Total exemption full accounts made up to 23 June 2015 |