- 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 Nov 2017 | AP04 | Appointment of Urang Property Management Limited as a secretary on 3 November 2017 | |
14 Nov 2017 | AD01 | Registered office address changed from 1 Hinde Street London W1U 2AY England to C/O Urang Property Management Limited 196 New Kings Road London SW6 4NF on 14 November 2017 | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
31 Mar 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
18 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 Apr 2016 | AR01 |
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-20
|
|
20 Apr 2016 | TM01 | Termination of appointment of John Leslie Hopkins as a director on 7 March 2016 | |
20 Apr 2016 | TM01 | Termination of appointment of John Leslie Hopkins as a director on 7 March 2016 | |
26 Jan 2016 | AD01 | Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to 1 Hinde Street London W1U 2AY on 26 January 2016 | |
07 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
16 Apr 2015 | AR01 |
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
|
|
09 Jul 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
17 Apr 2014 | AR01 |
Annual return made up to 20 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
17 Apr 2014 | CH01 | Director's details changed for John Leslie Hopkins on 1 October 2009 | |
28 Jan 2014 | AD01 | Registered office address changed from 5 Fleet Place London EC4M 7RD England on 28 January 2014 | |
28 Jan 2014 | TM02 | Termination of appointment of Halco Secretaries Limited as a secretary | |
15 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
27 Mar 2013 | AR01 | Annual return made up to 20 March 2013 with full list of shareholders | |
06 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
27 Apr 2012 | AR01 | Annual return made up to 20 March 2012 with full list of shareholders | |
07 Jun 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
21 Apr 2011 | AR01 | Annual return made up to 20 March 2011 with full list of shareholders | |
18 Jan 2011 | AD01 | Registered office address changed from C/O Douglas & Gordon 67-68 Warwick Square London SW1V 2AR on 18 January 2011 | |
12 Jan 2011 | AP01 | Appointment of Graham Jones as a director | |
28 Sep 2010 | AA | Accounts for a dormant company made up to 31 December 2009 |