- Company Overview for WOOD WHARF PROPERTY COMPANY LIMITED (04308181)
- Filing history for WOOD WHARF PROPERTY COMPANY LIMITED (04308181)
- People for WOOD WHARF PROPERTY COMPANY LIMITED (04308181)
- Charges for WOOD WHARF PROPERTY COMPANY LIMITED (04308181)
- Insolvency for WOOD WHARF PROPERTY COMPANY LIMITED (04308181)
- More for WOOD WHARF PROPERTY COMPANY LIMITED (04308181)
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) |
---|---|---|---|
19 Aug 2011 | AP01 | Appointment of Mr Peter Halpenny as a director | |
19 Aug 2011 | AP01 | Appointment of Mr John Mulryan as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Matthew Robinson as a director | |
24 May 2011 | AA | Full accounts made up to 31 December 2010 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
16 Dec 2010 | CH01 | Director's details changed for Stuart Christopher Mills on 15 December 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Stuart Christopher Mills on 5 November 2010 | |
15 Dec 2010 | AP01 | Appointment of Anthony James Sidney Jordan as a director | |
14 Dec 2010 | AP01 | Appointment of Mr Quentin Patrick Pickford as a director | |
20 Oct 2010 | AR01 | Annual return made up to 19 October 2010 with full list of shareholders | |
23 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
05 Nov 2009 | AR01 | Annual return made up to 19 October 2009 with full list of shareholders | |
05 Nov 2009 | CH01 | Director's details changed for Stuart Christopher Mills on 1 October 2009 | |
05 Nov 2009 | CH01 | Director's details changed for Mr Matthew Grant Robinson on 1 October 2009 | |
05 Nov 2009 | CH04 | Secretary's details changed for Prism Cosec Limited on 1 October 2009 | |
03 Nov 2009 | CH04 | Secretary's details changed for Prism Cosec Limited on 2 November 2009 | |
04 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
21 May 2009 | 288a | Secretary appointed prism cosec LIMITED | |
21 May 2009 | 288b | Appointment Terminated Secretary cornel howells | |
20 Mar 2009 | 288a | Director appointed mr matthew grant robinson | |
23 Dec 2008 | 288b | Appointment Terminated Director timothy farrow | |
12 Nov 2008 | 363a | Return made up to 19/10/08; full list of members | |
23 Sep 2008 | AA | Full accounts made up to 31 December 2007 | |
14 Jan 2008 | 288c | Director's particulars changed | |
17 Dec 2007 | 287 | Registered office changed on 17/12/07 from: willow grange church road watford hertfordshire WD17 4QA |