Advanced company searchLink opens in new window

GLOBE WHARF FREEHOLD COMPANY LIMITED

Company number 04144899

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)
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
  • GBP 80
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
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
  • GBP 80
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