Advanced company searchLink opens in new window

WHEAT WHARF MANAGEMENT COMPANY LIMITED

Company number 03742413

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)
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
  • GBP 31
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
  • GBP 31
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