GRANARY WHARF (WATERMAN'S PLACE) MANAGEMENT LIMITED
Company number 07013874
- Company Overview for GRANARY WHARF (WATERMAN'S PLACE) MANAGEMENT LIMITED (07013874)
- Filing history for GRANARY WHARF (WATERMAN'S PLACE) MANAGEMENT LIMITED (07013874)
- People for GRANARY WHARF (WATERMAN'S PLACE) MANAGEMENT LIMITED (07013874)
- More for GRANARY WHARF (WATERMAN'S PLACE) MANAGEMENT LIMITED (07013874)
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) |
---|---|---|---|
10 Sep 2024 | CS01 | Confirmation statement made on 9 September 2024 with no updates | |
25 Jun 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
14 Sep 2023 | CS01 | Confirmation statement made on 9 September 2023 with no updates | |
29 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
20 Sep 2022 | CS01 | Confirmation statement made on 9 September 2022 with no updates | |
15 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
15 Sep 2021 | CS01 | Confirmation statement made on 9 September 2021 with no updates | |
28 Jun 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
26 Feb 2021 | TM01 | Termination of appointment of Rebecca Elaine Wilkin as a director on 26 February 2021 | |
20 Jan 2021 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 20 January 2021 | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021 | |
16 Sep 2020 | CS01 | Confirmation statement made on 9 September 2020 with no updates | |
01 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
23 Sep 2019 | CS01 | Confirmation statement made on 9 September 2019 with no updates | |
17 Sep 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
06 Sep 2019 | TM01 | Termination of appointment of Stuart Alexander Carson as a director on 4 September 2019 | |
12 Aug 2019 | AP01 | Appointment of Mrs Kylie-Jo Rajkumar as a director on 1 July 2019 | |
07 Jun 2019 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 1 May 2019 | |
07 Jun 2019 | AD01 | Registered office address changed from Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ England to C/O Rendall and Rittner Ltd, Portsoken House 155 - 157 Minories London EC3N 1LJ on 7 June 2019 | |
30 Apr 2019 | TM02 | Termination of appointment of Deanne Stephanie Hall as a secretary on 30 April 2019 | |
30 Apr 2019 | TM02 | Termination of appointment of Dolores Charlesworth as a secretary on 30 April 2019 | |
14 Sep 2018 | CS01 | Confirmation statement made on 9 September 2018 with no updates | |
10 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
22 Mar 2018 | AP01 | Appointment of Mrs Rebecca Elaine Wilkin as a director on 22 February 2018 | |
07 Mar 2018 | MA | Memorandum and Articles of Association |