Advanced company searchLink opens in new window

GRANARY WHARF (WATERMAN'S PLACE) MANAGEMENT LIMITED

Company number 07013874

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)
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