- Company Overview for ELECTRIC WHARF MANAGEMENT LIMITED (04870436)
- Filing history for ELECTRIC WHARF MANAGEMENT LIMITED (04870436)
- People for ELECTRIC WHARF MANAGEMENT LIMITED (04870436)
- More for ELECTRIC WHARF MANAGEMENT LIMITED (04870436)
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) |
---|---|---|---|
18 Oct 2016 | AD01 | Registered office address changed from St Marys House 68 Harborne Park Road Harborne Birmingham B17 0DH to C/O Syscomm Unit 3 Boiler House Electric Wharf Coventry CV1 4JU on 18 October 2016 | |
05 Apr 2016 | TM02 | Termination of appointment of Matthew William Arnold as a secretary on 31 March 2016 | |
07 Dec 2015 | AP01 | Appointment of Dr Majid Zarandouz as a director on 1 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Roger Tyler as a director on 1 December 2015 | |
07 Dec 2015 | AP01 | Appointment of Mr Steve Dannatt as a director on 1 December 2015 | |
01 Oct 2015 | AA | Total exemption full accounts made up to 31 August 2015 | |
21 Aug 2015 | AR01 |
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-21
|
|
29 Jun 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Aug 2014 | AR01 |
Annual return made up to 19 August 2014 with full list of shareholders
Statement of capital on 2014-08-21
|
|
16 Jul 2014 | AA | Total exemption full accounts made up to 31 August 2013 | |
27 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
|
|
11 Jun 2013 | AA | Total exemption full accounts made up to 31 August 2012 | |
17 Oct 2012 | AA | Total exemption full accounts made up to 31 August 2011 | |
04 Sep 2012 | AR01 | Annual return made up to 19 August 2012 with full list of shareholders | |
15 Sep 2011 | AR01 | Annual return made up to 19 August 2011 with full list of shareholders | |
07 Sep 2011 | AP03 | Appointment of Matthew William Arnold as a secretary | |
16 Jun 2011 | TM02 | Termination of appointment of Matthew Arnold as a secretary | |
16 Jun 2011 | TM01 | Termination of appointment of Nicholas Potter as a director | |
16 Jun 2011 | AP01 | Appointment of Mr Ian David Harrabin as a director | |
13 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2011 | AA | Accounts for a dormant company made up to 31 August 2010 | |
14 Apr 2011 | AD01 | Registered office address changed from St Marys House 68 Harborne Park Road Harborne Birmingham B17 0DH on 14 April 2011 | |
14 Apr 2011 | AP03 | Appointment of Matthew William Arnold as a secretary | |
14 Apr 2011 | TM02 | Termination of appointment of Bishop & Sewell Secretaries Limited as a secretary | |
14 Apr 2011 | AD01 | Registered office address changed from 59/60 Russell Square London WC1B 4HP United Kingdom on 14 April 2011 |