Advanced company searchLink opens in new window

NORTH WHARF GARDENS MANAGEMENT COMPANY LIMITED

Company number 08902589

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)
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
  • RES01 ‐ Resolution of adoption of Articles of Association
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