- Company Overview for BOMBAY WHARF MANAGEMENT LIMITED (04537210)
- Filing history for BOMBAY WHARF MANAGEMENT LIMITED (04537210)
- People for BOMBAY WHARF MANAGEMENT LIMITED (04537210)
- More for BOMBAY WHARF MANAGEMENT LIMITED (04537210)
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) |
---|---|---|---|
17 Jun 2020 | CS01 | Confirmation statement made on 9 June 2020 with no updates | |
17 Jun 2020 | AD02 | Register inspection address has been changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Queensway House Queensway House 11 Queensway New Milton Hampshire BH25 5NR | |
16 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
16 Jun 2020 | PSC07 | Cessation of Taylor Wimpey Developments Limited as a person with significant control on 30 November 2019 | |
20 Apr 2020 | AP01 | Appointment of Mr Francis Nigel Marjoribanks as a director on 14 April 2020 | |
15 Apr 2020 | AP01 | Appointment of Mr Terence Wood as a director on 7 April 2020 | |
09 Apr 2020 | CH01 | Director's details changed for Mr Robert Mark Dunk on 7 April 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Kieran Shaun Murphy as a director on 7 April 2020 | |
09 Apr 2020 | TM01 | Termination of appointment of Gavin Charles Elliott as a director on 7 April 2020 | |
09 Apr 2020 | AP01 | Appointment of Miss Shirin Elizabeth Khorsandi as a director on 7 April 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr David Jarman Evans as a director on 7 April 2020 | |
09 Apr 2020 | AP01 | Appointment of Mr Robert Mark Dunk as a director on 7 April 2020 | |
03 Dec 2019 | AD04 | Register(s) moved to registered office address Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX | |
03 Dec 2019 | AD01 | Registered office address changed from Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR to Marlborough House Wigmore Place Luton Bedfordshire LU2 9EX on 3 December 2019 | |
02 Dec 2019 | AP04 | Appointment of Firstport Secretarial Limited as a secretary on 30 November 2019 | |
02 Dec 2019 | TM02 | Termination of appointment of Michael Andrew Lonnon as a secretary on 30 November 2019 | |
10 Jun 2019 | CS01 | Confirmation statement made on 9 June 2019 with no updates | |
15 Apr 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 Apr 2019 | AP01 | Appointment of Mr Kieran Shaun Murphy as a director on 1 April 2019 | |
01 Apr 2019 | TM01 | Termination of appointment of Roy William Stephen Willer as a director on 1 April 2019 | |
03 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
24 Aug 2018 | AD02 | Register inspection address has been changed from 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
19 Jun 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
11 Jun 2018 | CS01 | Confirmation statement made on 9 June 2018 with no updates | |
25 Jun 2017 | CS01 | Confirmation statement made on 9 June 2017 with updates |