- Company Overview for THE WHARF 1771 LTD (08921720)
- Filing history for THE WHARF 1771 LTD (08921720)
- People for THE WHARF 1771 LTD (08921720)
- More for THE WHARF 1771 LTD (08921720)
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) |
---|---|---|---|
04 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AP01 | Appointment of Nanette Symonds as a director on 1 April 2015 | |
18 May 2015 | SH01 |
Statement of capital following an allotment of shares on 30 April 2015
|
|
18 May 2015 | SH08 | Change of share class name or designation | |
18 May 2015 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
|
|
02 Feb 2015 | CERTNM | Company name changed symons & gray property development LTD\certificate issued on 02/02/15 | |
02 Feb 2015 | CONNOT | Change of name notice | |
15 Dec 2014 | AD01 | Registered office address changed from C/O C/O Fairway Management Old Anglo House Mitton Street Stourport-on-Severn Worcestershire DY13 9AQ United Kingdom to 7 Birchfield Drive Stourport on Severn Worcestershire DY13 8UE on 15 December 2014 | |
15 Dec 2014 | TM01 | Termination of appointment of Justin Lewis Gray as a director on 3 November 2014 | |
04 Mar 2014 | NEWINC |
Incorporation
Statement of capital on 2014-03-04
|