CHANDLERS WHARF MANAGEMENT COMPANY LIMITED
Company number 03821445
- Company Overview for CHANDLERS WHARF MANAGEMENT COMPANY LIMITED (03821445)
- Filing history for CHANDLERS WHARF MANAGEMENT COMPANY LIMITED (03821445)
- People for CHANDLERS WHARF MANAGEMENT COMPANY LIMITED (03821445)
- More for CHANDLERS WHARF MANAGEMENT COMPANY LIMITED (03821445)
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 Mar 2018 | PSC07 | Cessation of Hanifa Amin as a person with significant control on 16 March 2018 | |
16 Mar 2018 | TM01 | Termination of appointment of Hanifa Amin as a director on 16 March 2018 | |
28 Sep 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
15 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with no updates | |
06 Dec 2016 | CH03 | Secretary's details changed for Mrs Tracy Marion O'toole on 5 September 2016 | |
01 Sep 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
17 Aug 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
15 Oct 2015 | AP01 | Appointment of Mrs Denise Foster as a director on 1 January 2015 | |
16 Sep 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
25 Aug 2015 | AR01 | Annual return made up to 3 August 2015 no member list | |
17 Aug 2015 | AP01 | Appointment of Mrs Jean Dorothy Kitching as a director on 1 January 2015 | |
26 Oct 2014 | CH01 | Director's details changed for Elizabeth Davison on 1 October 2014 | |
26 Oct 2014 | CH01 | Director's details changed for John Belfield on 1 October 2014 | |
26 Oct 2014 | CH01 | Director's details changed for Reginald Victor Bryant on 1 October 2014 | |
26 Oct 2014 | CH01 | Director's details changed for Miss Hanifa Amin on 1 October 2014 | |
26 Oct 2014 | AP03 | Appointment of Mrs Tracy Marion O'toole as a secretary on 1 October 2014 | |
26 Oct 2014 | TM02 | Termination of appointment of John Belfield as a secretary on 1 October 2014 | |
17 Oct 2014 | AD01 | Registered office address changed from Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL to C/O Prestige Secretarial Services 26 Northcote Road Knighton Leicester LE2 3FH on 17 October 2014 | |
14 Aug 2014 | AR01 | Annual return made up to 3 August 2014 no member list | |
19 Jun 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
20 Aug 2013 | AR01 | Annual return made up to 3 August 2013 no member list | |
12 Jul 2013 | AAMD | Amended accounts made up to 31 March 2013 | |
17 Jun 2013 | AA | Total exemption full accounts made up to 31 March 2013 | |
16 May 2013 | AP03 | Appointment of John Belfield as a secretary | |
15 Aug 2012 | AR01 | Annual return made up to 3 August 2012 no member list |