UNION WHARF MANAGEMENT COMPANY LIMITED
Company number 03013378
- Company Overview for UNION WHARF MANAGEMENT COMPANY LIMITED (03013378)
- Filing history for UNION WHARF MANAGEMENT COMPANY LIMITED (03013378)
- People for UNION WHARF MANAGEMENT COMPANY LIMITED (03013378)
- More for UNION WHARF MANAGEMENT COMPANY LIMITED (03013378)
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) |
---|---|---|---|
08 Feb 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
21 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
27 Jan 2016 | AR01 |
Annual return made up to 24 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
23 Jul 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
15 Jun 2015 | AD01 | Registered office address changed from 7 Leicester Road Loughborough Leicestershire LE11 2AE to Artichoke House 11 Swinegate Grantham Lincolnshire NG31 6RJ on 15 June 2015 | |
28 Jan 2015 | AR01 |
Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-01-28
|
|
06 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 Jan 2014 | AR01 |
Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | TM01 | Termination of appointment of Richard Billing as a director | |
27 Jan 2014 | TM01 | Termination of appointment of Richard Billing as a director | |
16 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
01 Feb 2013 | AR01 | Annual return made up to 24 January 2013 with full list of shareholders | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
26 Jan 2012 | AR01 | Annual return made up to 24 January 2012 with full list of shareholders | |
22 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
27 Jan 2011 | AR01 | Annual return made up to 24 January 2011 with full list of shareholders | |
27 Jan 2011 | CH01 | Director's details changed for Professor Alan Peter France on 24 January 2011 | |
27 Jan 2011 | TM01 | Termination of appointment of Ronald Bickell as a director | |
22 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
12 Feb 2010 | AR01 | Annual return made up to 24 January 2010 with full list of shareholders | |
12 Feb 2010 | CH01 | Director's details changed for Ronald Marson Bickell on 24 October 2009 | |
12 Feb 2010 | CH01 | Director's details changed for Professor Alan Peter France on 1 October 2009 | |
12 Feb 2010 | CH01 | Director's details changed for Richard Michael Billing on 1 October 2009 | |
22 Jun 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
12 Feb 2009 | 363a | Return made up to 24/01/09; full list of members |