NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED
Company number 08902589
- Company Overview for NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED (08902589)
- Filing history for NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED (08902589)
- People for NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED (08902589)
- More for NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED (08902589)
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 2018 | TM02 | Termination of appointment of Colin Richard Clapham as a secretary on 18 October 2018 | |
18 Oct 2018 | AP03 | Appointment of Miss Molly Banham as a secretary on 18 October 2018 | |
05 Sep 2018 | AD03 | Register(s) moved to registered inspection location Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
05 Sep 2018 | AD02 | Register inspection address has been changed to Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS | |
29 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
19 Feb 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
21 Dec 2017 | AA01 | Current accounting period shortened from 28 February 2018 to 31 December 2017 | |
14 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
28 Sep 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
07 Sep 2017 | PSC09 | Withdrawal of a person with significant control statement on 7 September 2017 | |
06 Sep 2017 | CH01 | Director's details changed for Mr Richard Buchanan Smith on 3 July 2017 | |
06 Sep 2017 | PSC02 | Notification of Taylor Wimpey Uk Limited as a person with significant control on 23 September 2016 | |
27 Jun 2017 | AP03 | Appointment of Mr Colin Richard Clapham as a secretary on 26 June 2017 | |
27 Jun 2017 | AD01 | Registered office address changed from 33 Margaret Street London W1G 0JD England to Gate House Turnpike Road High Wycombe Buckinghamshire HP12 3NR on 27 June 2017 | |
27 Jun 2017 | TM02 | Termination of appointment of Gail Lawrence as a secretary on 26 June 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Richard Buchanan Smith as a director on 25 April 2017 | |
25 Apr 2017 | TM02 | Termination of appointment of Roger James Southam as a secretary on 25 April 2017 | |
25 Apr 2017 | TM01 | Termination of appointment of Roger James Southam as a director on 25 April 2017 | |
25 Apr 2017 | AP01 | Appointment of Mr Darren Lee Mccormack as a director on 25 April 2017 | |
30 Mar 2017 | AP03 | Appointment of Ms Gail Lawrence as a secretary on 29 March 2017 | |
29 Mar 2017 | TM01 | Termination of appointment of Nigel Alexander Bosworth as a director on 29 March 2017 | |
29 Mar 2017 | TM02 | Termination of appointment of Niccie Storr as a secretary on 29 March 2017 | |
06 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
15 Feb 2017 | AD01 | Registered office address changed from C/O Savills 5th Floor 1 Great Cumberland Place London W1H 7AL England to 33 Margaret Street London W1G 0JD on 15 February 2017 | |
31 Oct 2016 | AA | Accounts for a dormant company made up to 28 February 2016 |