Advanced company searchLink opens in new window

LURALDA WHARF LIMITED

Company number 03482761

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 48
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
  • GBP 48
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
  • GBP 48
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