WOOD WHARF (NO.1A GENERAL PARTNER) LIMITED
Company number 06378694
- Company Overview for WOOD WHARF (NO.1A GENERAL PARTNER) LIMITED (06378694)
- Filing history for WOOD WHARF (NO.1A GENERAL PARTNER) LIMITED (06378694)
- People for WOOD WHARF (NO.1A GENERAL PARTNER) LIMITED (06378694)
- More for WOOD WHARF (NO.1A GENERAL PARTNER) LIMITED (06378694)
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) |
---|---|---|---|
09 Sep 2015 | CH01 | Director's details changed for Mr Anthony James Sidney Jordan on 9 September 2015 | |
04 Sep 2015 | CH01 | Director's details changed for Sir George Iacobescu on 13 July 2015 | |
01 Jul 2015 | CH01 | Director's details changed for Sir George Iacobescu on 1 July 2015 | |
05 Nov 2014 | AR01 |
Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-05
|
|
16 Sep 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
10 Oct 2013 | AR01 |
Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
12 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
02 Oct 2012 | AR01 | Annual return made up to 21 September 2012 with full list of shareholders | |
28 Mar 2012 | AA | Group of companies' accounts made up to 31 December 2011 | |
07 Feb 2012 | AP03 | Appointment of John Raymond Garwood as a secretary | |
06 Feb 2012 | TM01 | Termination of appointment of John Mulryan as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Mark Bensted as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Stuart Mills as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Quentin Pickford as a director | |
06 Feb 2012 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary | |
06 Feb 2012 | TM01 | Termination of appointment of Sean Mulryan as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Peter Halpenny as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Brian Fagan as a director | |
06 Feb 2012 | AD01 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 6 February 2012 | |
29 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for Sean Mulryan on 21 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for A Peter Anderson Ii on 21 September 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Prism Cosec Limited on 21 September 2011 | |
19 Aug 2011 | AP01 | Appointment of Mr Peter Halpenny as a director | |
19 Aug 2011 | AP01 | Appointment of Mr John Mulryan as a director |