GRANARY WHARF ESTATE MAINTENANCE LIMITED
Company number 07014058
- Company Overview for GRANARY WHARF ESTATE MAINTENANCE LIMITED (07014058)
- Filing history for GRANARY WHARF ESTATE MAINTENANCE LIMITED (07014058)
- People for GRANARY WHARF ESTATE MAINTENANCE LIMITED (07014058)
- More for GRANARY WHARF ESTATE MAINTENANCE LIMITED (07014058)
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) |
---|---|---|---|
03 Sep 2024 | CS01 | Confirmation statement made on 29 August 2024 with updates | |
15 Aug 2024 | TM02 | Termination of appointment of Rendall and Rittner Limited as a secretary on 15 August 2024 | |
13 Jun 2024 | AP04 | Appointment of J H Watson Property Management Limited as a secretary on 13 June 2023 | |
13 Jun 2024 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE England to Glendevon House 4 Hawthorn Park Coal Road Leeds LS14 1PQ on 13 June 2024 | |
23 May 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
13 Sep 2023 | CS01 | Confirmation statement made on 29 August 2023 with updates | |
05 Jun 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
16 Mar 2023 | AP01 | Appointment of Mr Neil Walker as a director on 9 March 2023 | |
09 Mar 2023 | TM01 | Termination of appointment of Robert Nixson as a director on 3 March 2023 | |
09 Mar 2023 | AP01 | Appointment of Ms Liisa Viktoria Suidt as a director on 14 March 2021 | |
08 Sep 2022 | CS01 | Confirmation statement made on 29 August 2022 with updates | |
08 Sep 2022 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 8 August 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr. Philip Anthony Bland on 24 August 2022 | |
08 Sep 2022 | CH01 | Director's details changed for Mr Jeremy Adam Harrison on 8 September 2022 | |
15 Feb 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
07 Sep 2021 | CS01 | Confirmation statement made on 29 August 2021 with 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 | |
11 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Limited, 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 | |
23 Sep 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 29 August 2020 with updates | |
25 Mar 2020 | CH01 | Director's details changed for Mrs Rebecca Elaine Wilkin on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr Jeremy Adam Harrison on 25 March 2020 | |
25 Mar 2020 | CH01 | Director's details changed for Mr. Philip Anthony Bland on 25 March 2020 | |
24 Mar 2020 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 23 March 2020 |