GREAT JUBILEE WHARF MANAGEMENT LIMITED
Company number 03652841
- Company Overview for GREAT JUBILEE WHARF MANAGEMENT LIMITED (03652841)
- Filing history for GREAT JUBILEE WHARF MANAGEMENT LIMITED (03652841)
- People for GREAT JUBILEE WHARF MANAGEMENT LIMITED (03652841)
- More for GREAT JUBILEE WHARF MANAGEMENT LIMITED (03652841)
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) |
---|---|---|---|
30 Jul 2018 | AP01 | Appointment of Mr Nicholas Leo Andrew Kennett as a director on 13 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Christina Gay Shepherd as a director on 13 July 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of David John Needle as a director on 5 June 2018 | |
18 Jun 2018 | TM01 | Termination of appointment of Dinesh Chimanlal Jivan Visavadia as a director on 15 June 2018 | |
14 May 2018 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited Portsoken House 155-157 Minories London EC3N 1LJ to 78-80 Wapping Wall London E1W 3th on 14 May 2018 | |
24 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
18 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jun 2017 | AP01 | Appointment of Dr Camilla Davies as a director on 5 June 2017 | |
08 Jun 2017 | AP01 | Appointment of Mr Peter William Burditt as a director on 30 May 2017 | |
15 Nov 2016 | CS01 | Confirmation statement made on 31 October 2016 with updates | |
10 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
30 Sep 2016 | AP01 | Appointment of Mr Preston James Morley as a director on 28 September 2016 | |
10 Dec 2015 | AR01 |
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-12-10
|
|
10 Sep 2015 | TM01 | Termination of appointment of Preston James Morley as a director on 13 August 2015 | |
30 Apr 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
20 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
|
|
15 May 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
21 Nov 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
|
|
08 Nov 2013 | TM01 | Termination of appointment of Robert Weener as a director | |
29 May 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
16 May 2013 | TM01 | Termination of appointment of Mark Whittington as a director | |
11 Jan 2013 | AP01 | Appointment of Dr Mark William Whittington as a director | |
29 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
02 Aug 2012 | MISC | Section 519 | |
13 Jun 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |