- Company Overview for BUTLERS WHARF WEST LIMITED (03337168)
- Filing history for BUTLERS WHARF WEST LIMITED (03337168)
- People for BUTLERS WHARF WEST LIMITED (03337168)
- More for BUTLERS WHARF WEST LIMITED (03337168)
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) |
---|---|---|---|
14 May 2024 | AA | Total exemption full accounts made up to 31 December 2023 | |
12 Apr 2024 | CS01 | Confirmation statement made on 12 April 2024 with updates | |
12 Apr 2024 | CH01 | Director's details changed for Mr Graham Jones on 12 April 2024 | |
12 Apr 2024 | CH01 | Director's details changed for Mr Michael Richard Foottit on 12 April 2024 | |
25 May 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
17 Apr 2023 | CS01 | Confirmation statement made on 15 April 2023 with no updates | |
10 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
19 Apr 2022 | CS01 | Confirmation statement made on 15 April 2022 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
29 Apr 2021 | CS01 | Confirmation statement made on 15 April 2021 with no updates | |
15 May 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
03 May 2020 | CS01 | Confirmation statement made on 15 April 2020 with updates | |
03 May 2020 | AD02 | Register inspection address has been changed from 5 Fleet Place London EC4M 7rd United Kingdom to 196 New Kings Road London SW6 4NF | |
03 May 2020 | AD04 | Register(s) moved to registered office address C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF | |
03 May 2020 | PSC08 | Notification of a person with significant control statement | |
01 May 2020 | PSC07 | Cessation of Charles Comninos as a person with significant control on 14 April 2020 | |
20 Dec 2019 | AP01 | Appointment of Mr John Leslie Hopkins as a director on 20 December 2019 | |
08 Aug 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
29 Apr 2019 | CS01 | Confirmation statement made on 15 April 2019 with no updates | |
08 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
16 Apr 2018 | CS01 | Confirmation statement made on 15 April 2018 with no updates | |
28 Mar 2018 | CH01 | Director's details changed for Mr Graham Jones on 1 January 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Mr Charles Comninos on 1 January 2018 | |
28 Mar 2018 | CH01 | Director's details changed for Mr Michael Richard Foottit on 1 January 2018 | |
28 Mar 2018 | CS01 | Confirmation statement made on 15 April 2017 with updates |