VICTORIA WHARF (LIMEHOUSE) LIMITED
Company number 03840421
- Company Overview for VICTORIA WHARF (LIMEHOUSE) LIMITED (03840421)
- Filing history for VICTORIA WHARF (LIMEHOUSE) LIMITED (03840421)
- People for VICTORIA WHARF (LIMEHOUSE) LIMITED (03840421)
- More for VICTORIA WHARF (LIMEHOUSE) LIMITED (03840421)
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) |
---|---|---|---|
29 Sep 2015 | CH01 | Director's details changed for Mr William Beverley on 10 September 2015 | |
02 Jul 2015 | AP01 | Appointment of Ms Joanne Elizabeth Faulkner as a director on 6 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Mrs Xenia Violet Dennen as a director on 16 March 2015 | |
18 Mar 2015 | AP01 | Appointment of Hannah Victoria Goodwin as a director on 6 March 2015 | |
18 Mar 2015 | TM01 | Termination of appointment of Thomas Paul Brogan as a director on 6 March 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AR01 |
Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
08 Jul 2014 | TM01 | Termination of appointment of Richard Morgan as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Nigel Brown as a director | |
08 Jul 2014 | TM01 | Termination of appointment of Richard Pester as a director | |
02 Apr 2014 | AP03 | Appointment of Mr Andrew Spalton as a secretary | |
02 Apr 2014 | TM02 | Termination of appointment of Peter Cobb as a secretary | |
02 Apr 2014 | AD01 | Registered office address changed from 46 Narrow Street London E14 8DD on 2 April 2014 | |
19 Feb 2014 | AA | Total exemption full accounts made up to 31 December 2012 | |
08 Sep 2013 | AR01 |
Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-08
|
|
29 May 2013 | AP01 | Appointment of Mr Richard Giles Pester as a director | |
24 Sep 2012 | AA | Total exemption full accounts made up to 31 December 2011 | |
04 Sep 2012 | AR01 | Annual return made up to 3 September 2012 with full list of shareholders | |
04 Sep 2012 | CH01 | Director's details changed for Mr William Beverley on 3 September 2012 | |
03 Sep 2012 | CH01 | Director's details changed for Richard Morgan on 3 September 2012 | |
11 Jul 2012 | AP01 | Appointment of Mr Richard Giles Pester as a director | |
10 Jul 2012 | AP01 | Appointment of Mr Thomas Paul Brogan as a director | |
10 Jul 2012 | TM01 | Termination of appointment of Katherine Coltman as a director | |
10 Jul 2012 | TM01 | Termination of appointment of Nigel Waring as a director | |
10 Jul 2012 | TM01 | Termination of appointment of Perry Melton as a director |