GLOBE WHARF FREEHOLD COMPANY LIMITED
Company number 04144899
- Company Overview for GLOBE WHARF FREEHOLD COMPANY LIMITED (04144899)
- Filing history for GLOBE WHARF FREEHOLD COMPANY LIMITED (04144899)
- People for GLOBE WHARF FREEHOLD COMPANY LIMITED (04144899)
- Charges for GLOBE WHARF FREEHOLD COMPANY LIMITED (04144899)
- More for GLOBE WHARF FREEHOLD COMPANY LIMITED (04144899)
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) |
---|---|---|---|
20 Mar 2018 | AP04 | Appointment of Davis Bonley Limited as a secretary on 20 March 2018 | |
20 Mar 2018 | TM02 | Termination of appointment of Pamela Elizabeth Thorne as a secretary on 20 March 2018 | |
19 Mar 2018 | AD01 | Registered office address changed from 140 Globe Wharf 205 Rotherhithe Street London SE16 1XX to Northside House Mount Pleasant Barnet EN4 9EE on 19 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 4 January 2018 with updates | |
12 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
05 Aug 2017 | TM01 | Termination of appointment of Evi Dennison as a director on 26 July 2017 | |
05 Aug 2017 | AP01 | Appointment of Mr Kamil Wieslaw Kluza as a director on 26 July 2017 | |
29 Jan 2017 | CS01 | Confirmation statement made on 19 January 2017 with updates | |
07 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
20 Dec 2016 | AP01 | Appointment of Mr Timothy Neil Gadd as a director on 4 October 2016 | |
18 Dec 2016 | TM01 | Termination of appointment of Diane Ferguson as a director on 4 October 2016 | |
16 Jun 2016 | AP03 | Appointment of Ms Pamela Elizabeth Thorne as a secretary on 4 June 2016 | |
16 Jun 2016 | TM02 | Termination of appointment of Thomas Howard Bruton as a secretary on 4 June 2016 | |
14 Feb 2016 | AR01 |
Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-02-14
|
|
08 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Mar 2015 | CERTNM |
Company name changed globe wharf residents' association LIMITED\certificate issued on 28/03/15
|
|
27 Mar 2015 | AP01 | Appointment of Miss Evi Dennison as a director on 25 March 2015 | |
27 Mar 2015 | TM01 | Termination of appointment of Peter Hibbs as a director on 25 March 2015 | |
27 Mar 2015 | TM02 | Termination of appointment of Denise Pawlett as a secretary on 20 January 2015 | |
21 Jan 2015 | AP03 | Appointment of Mr Thomas Howard Bruton as a secretary on 20 January 2015 | |
20 Jan 2015 | AR01 |
Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
|
|
20 Jan 2015 | CH01 | Director's details changed for Peter Hibbs on 15 January 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Adam Timothy Coleman on 19 January 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Peter Hibbs on 19 January 2015 | |
19 Jan 2015 | CH01 | Director's details changed for Adam Timothy Coleman on 19 January 2015 |