WHEAT WHARF MANAGEMENT COMPANY LIMITED
Company number 03742413
- Company Overview for WHEAT WHARF MANAGEMENT COMPANY LIMITED (03742413)
- Filing history for WHEAT WHARF MANAGEMENT COMPANY LIMITED (03742413)
- People for WHEAT WHARF MANAGEMENT COMPANY LIMITED (03742413)
- More for WHEAT WHARF MANAGEMENT COMPANY LIMITED (03742413)
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) |
---|---|---|---|
16 Dec 2019 | AA | Accounts for a dormant company made up to 31 March 2019 | |
09 Apr 2019 | CS01 | Confirmation statement made on 29 March 2019 with updates | |
03 Dec 2018 | AA | Accounts for a dormant company made up to 31 March 2018 | |
10 Apr 2018 | CS01 | Confirmation statement made on 29 March 2018 with updates | |
19 Dec 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
04 May 2017 | CS01 | Confirmation statement made on 29 March 2017 with updates | |
14 Dec 2016 | AD01 | Registered office address changed from Portsoken House 155-157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 14 December 2016 | |
14 Dec 2016 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 1 December 2016 | |
13 Oct 2016 | AD01 | Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Portsoken House 155-157 Minories London EC3N 1LJ on 13 October 2016 | |
12 Oct 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
12 Oct 2016 | TM02 | Termination of appointment of Firstport Secretarial Limited as a secretary on 30 September 2016 | |
07 Apr 2016 | AR01 |
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-07
|
|
05 Jan 2016 | CH04 | Secretary's details changed for Peverel Secretarial Limited on 6 November 2015 | |
11 Nov 2015 | AD01 | Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 November 2015 | |
10 Aug 2015 | AP01 | Appointment of Ms Marcia Gay as a director on 9 March 2015 | |
06 Aug 2015 | AP01 | Appointment of Mr Andrew John Couper as a director on 9 March 2015 | |
08 Jul 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
11 May 2015 | AP04 | Appointment of Peverel Secretarial Limited as a secretary on 4 April 2015 | |
11 May 2015 | AD01 | Registered office address changed from C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX to C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 May 2015 | |
04 Apr 2015 | AR01 |
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-04
|
|
04 Apr 2015 | CH01 | Director's details changed for Mr Ferry Van Dijk on 9 March 2015 | |
04 Apr 2015 | TM01 | Termination of appointment of Robert Victor Austin Marsh as a director on 9 March 2015 | |
04 Apr 2015 | TM02 | Termination of appointment of Terence Roy Walpole as a secretary on 9 March 2015 | |
04 Apr 2015 | TM01 | Termination of appointment of Timothy Bentley as a director on 9 March 2015 | |
04 Apr 2015 | AD01 | Registered office address changed from Wheat Wharf 27a Shad Thames London SE1 2XZ to C/O Peverel Secretarial Ltd Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 4 April 2015 |