Advanced company searchLink opens in new window

JAVA WHARF MANAGEMENT LIMITED

Company number 02324707

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)
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