- Company Overview for LURALDA WHARF LIMITED (03482761)
- Filing history for LURALDA WHARF LIMITED (03482761)
- People for LURALDA WHARF LIMITED (03482761)
- Charges for LURALDA WHARF LIMITED (03482761)
- More for LURALDA WHARF LIMITED (03482761)
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) |
---|---|---|---|
27 Sep 2017 | AP03 | Appointment of Mr Clive Victor Hawkes as a secretary on 27 September 2017 | |
19 Sep 2017 | TM02 | Termination of appointment of Desmond Moreira as a secretary on 19 September 2017 | |
05 Jul 2017 | TM01 | Termination of appointment of Michael Snell as a director on 2 July 2017 | |
23 Jan 2017 | CS01 | Confirmation statement made on 17 December 2016 with updates | |
02 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
18 Jan 2016 | AR01 |
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
04 Jan 2016 | AA | Accounts for a dormant company made up to 31 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Marion Hughes as a director on 26 March 2015 | |
06 Mar 2015 | AR01 |
Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-03-06
|
|
06 Mar 2015 | CH01 | Director's details changed for Mr Nicholas Morley on 6 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Mr Simon James Peter Fish on 6 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Michael Snell on 6 March 2015 | |
06 Mar 2015 | CH01 | Director's details changed for Ms Marion Hughes on 6 March 2015 | |
22 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
18 Dec 2014 | AP03 | Appointment of Mr Desmond Moreira as a secretary on 18 December 2014 | |
12 Dec 2014 | AD01 | Registered office address changed from James Pilcher House 49/50 Windmill Street Gravesend Kent DA12 1BG to C/O Rynew Property 60 Cannon Street London EC4N 6NP on 12 December 2014 | |
12 Dec 2014 | TM02 | Termination of appointment of Caxtons Commercial Limited as a secretary on 1 October 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
13 Nov 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
18 Dec 2012 | AR01 | Annual return made up to 17 December 2012 with full list of shareholders | |
07 Dec 2012 | AA | Total exemption full accounts made up to 31 March 2012 | |
03 Oct 2012 | AP01 | Appointment of Mr Simon Fish as a director | |
28 Sep 2012 | AP01 | Appointment of Ms Marion Hughes as a director | |
14 Sep 2012 | TM01 | Termination of appointment of Paul Knight as a director | |
14 Sep 2012 | TM01 | Termination of appointment of Trevor Foulkes as a director |