Advanced company searchLink opens in new window

ELECTRIC WHARF MANAGEMENT LIMITED

Company number 04870436

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)
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
  • GBP 131
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
  • GBP 131
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
  • GBP 131
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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