- Company Overview for WHARFSTREET DEVELOPMENTS LTD (04778757)
- Filing history for WHARFSTREET DEVELOPMENTS LTD (04778757)
- People for WHARFSTREET DEVELOPMENTS LTD (04778757)
- Charges for WHARFSTREET DEVELOPMENTS LTD (04778757)
- More for WHARFSTREET DEVELOPMENTS LTD (04778757)
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) |
---|---|---|---|
30 May 2024 | AA | Micro company accounts made up to 31 August 2023 | |
09 Mar 2024 | CS01 | Confirmation statement made on 16 February 2024 with no updates | |
31 May 2023 | AA | Micro company accounts made up to 31 August 2022 | |
12 Mar 2023 | CS01 | Confirmation statement made on 16 February 2023 with no updates | |
22 Feb 2022 | MR04 | Satisfaction of charge 047787570002 in full | |
22 Feb 2022 | MR04 | Satisfaction of charge 1 in full | |
16 Feb 2022 | CS01 | Confirmation statement made on 16 February 2022 with updates | |
10 Feb 2022 | PSC07 | Cessation of Mohamed Dossa as a person with significant control on 1 February 2022 | |
09 Feb 2022 | TM01 | Termination of appointment of Mohamed Hussein Dossa as a director on 1 February 2022 | |
09 Feb 2022 | AP01 | Appointment of Mr Farooq Yakub Mohamed as a director on 1 February 2022 | |
09 Feb 2022 | AP01 | Appointment of Mr Imtiyaj Ahmed Mohamed as a director on 1 February 2022 | |
09 Feb 2022 | TM02 | Termination of appointment of Mohamed Hussein Dossa as a secretary on 1 February 2022 | |
09 Feb 2022 | PSC01 | Notification of Farook Yakub Mohamed as a person with significant control on 1 February 2022 | |
09 Feb 2022 | PSC01 | Notification of Imtiyaj Ahmed Mohamed as a person with significant control on 1 February 2022 | |
09 Feb 2022 | AD01 | Registered office address changed from Flat 4 Nelson House Mill Hill Place Hammers Lane London NW7 4AQ England to 1a Penge Road London E13 0SL on 9 February 2022 | |
21 Jan 2022 | AA | Micro company accounts made up to 31 August 2021 | |
26 Jul 2021 | CS01 | Confirmation statement made on 22 June 2021 with no updates | |
18 Feb 2021 | AD01 | Registered office address changed from C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP England to Flat 4 Nelson House Mill Hill Place Hammers Lane London NW7 4AQ on 18 February 2021 | |
08 Oct 2020 | AA | Micro company accounts made up to 31 August 2020 | |
24 Jun 2020 | CS01 | Confirmation statement made on 22 June 2020 with no updates | |
25 Nov 2019 | AD01 | Registered office address changed from 16 Addison Bridge Place London W14 8XP England to C/O: Fairman Davis, Suite 6 Exhibition House Addison Bridge Place London W14 8XP on 25 November 2019 | |
23 Oct 2019 | AA | Micro company accounts made up to 31 August 2019 | |
01 Aug 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
09 Apr 2019 | AD01 | Registered office address changed from C/O Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England to 16 Addison Bridge Place London W14 8XP on 9 April 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 31 August 2018 |