CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED
Company number 02999210
- Company Overview for CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED (02999210)
- Filing history for CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED (02999210)
- People for CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED (02999210)
- More for CHINNOCKS WHARF MANAGEMENT COMPANY LIMITED (02999210)
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) |
---|---|---|---|
17 Dec 2024 | CS01 | Confirmation statement made on 6 December 2024 with updates | |
15 Oct 2024 | AA | Micro company accounts made up to 31 December 2023 | |
06 Mar 2024 | AD01 | Registered office address changed from PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG United Kingdom to C/O Managed Partnerships Unit 50 Childerditch Industrial Park Childerditch Hall Drive Brentwood Essex CM13 3HD on 6 March 2024 | |
20 Feb 2024 | AD01 | Registered office address changed from 124 City Road London EC1V 2NX England to PO Box Pobox13521 C/O Managed Partnerships Ltd Brentwood Essex CM14 9WG on 20 February 2024 | |
09 Jan 2024 | CS01 | Confirmation statement made on 6 December 2023 with no updates | |
18 Dec 2023 | AA | Micro company accounts made up to 31 December 2022 | |
27 Sep 2023 | TM01 | Termination of appointment of Stephen Paul Whyman as a director on 15 September 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from Unit 140, the Light Box, 111 Power Road London W4 5PY England to 124 City Road London EC1V 2NX on 24 July 2023 | |
24 Jul 2023 | TM02 | Termination of appointment of Craig Newell as a secretary on 21 July 2023 | |
20 Apr 2023 | AP01 | Appointment of Mr Raul Tudor as a director on 14 April 2023 | |
20 Apr 2023 | AP01 | Appointment of Mr William Hand as a director on 17 April 2023 | |
13 Apr 2023 | TM01 | Termination of appointment of John Sharp as a director on 12 December 2022 | |
14 Dec 2022 | CS01 | Confirmation statement made on 6 December 2022 with updates | |
03 Nov 2022 | AP03 | Appointment of Mr Craig Newell as a secretary on 3 November 2022 | |
03 Nov 2022 | TM02 | Termination of appointment of Am Surveying & Block Management as a secretary on 22 September 2022 | |
03 Nov 2022 | AD01 | Registered office address changed from 42 New Road Ditton Aylesford ME20 6AD England to Unit 140, the Light Box, 111 Power Road London W4 5PY on 3 November 2022 | |
04 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Dec 2021 | CS01 | Confirmation statement made on 6 December 2021 with updates | |
31 Mar 2021 | AA | Micro company accounts made up to 31 December 2020 | |
16 Dec 2020 | CS01 | Confirmation statement made on 7 December 2020 with updates | |
15 May 2020 | AA | Micro company accounts made up to 31 December 2019 | |
19 Dec 2019 | CS01 | Confirmation statement made on 7 December 2019 with updates | |
12 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
11 Sep 2019 | AP04 | Appointment of Am Surveying & Block Management as a secretary on 11 September 2019 | |
11 Sep 2019 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to 42 New Road Ditton Aylesford ME20 6AD on 11 September 2019 |