WAPPING WHARF (BLOCK A RESIDENTS) LIMITED
Company number 09136185
- Company Overview for WAPPING WHARF (BLOCK A RESIDENTS) LIMITED (09136185)
- Filing history for WAPPING WHARF (BLOCK A RESIDENTS) LIMITED (09136185)
- People for WAPPING WHARF (BLOCK A RESIDENTS) LIMITED (09136185)
- More for WAPPING WHARF (BLOCK A RESIDENTS) LIMITED (09136185)
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) |
---|---|---|---|
17 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
22 Aug 2024 | CS01 | Confirmation statement made on 9 August 2024 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
29 Aug 2023 | TM01 | Termination of appointment of Hilary Truss as a director on 23 August 2023 | |
29 Aug 2023 | TM01 | Termination of appointment of Sebastian Laurence Wild as a director on 23 August 2023 | |
29 Aug 2023 | AP01 | Appointment of Victoria Anthony Daniell as a director on 23 August 2023 | |
29 Aug 2023 | AP01 | Appointment of Alex Douglas Alway as a director on 23 August 2023 | |
17 Aug 2023 | CS01 | Confirmation statement made on 9 August 2023 with no updates | |
23 May 2023 | AP01 | Appointment of Mr Sebastian Laurence Wild as a director on 23 May 2023 | |
04 May 2023 | TM01 | Termination of appointment of John William Matthew Rittner as a director on 4 May 2023 | |
22 Aug 2022 | CS01 | Confirmation statement made on 9 August 2022 with no updates | |
17 Aug 2022 | AA | Micro company accounts made up to 31 December 2021 | |
02 Mar 2022 | AP01 | Appointment of Hilary Truss as a director on 4 February 2022 | |
01 Mar 2022 | AP01 | Appointment of Mr John William Matthew Rittner as a director on 4 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Stuart Mark Hatton as a director on 4 February 2022 | |
01 Mar 2022 | TM01 | Termination of appointment of Ian Walter Elliott as a director on 4 February 2022 | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Aug 2021 | CS01 | Confirmation statement made on 9 August 2021 with no updates | |
01 Feb 2021 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 1 February 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 | |
15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
24 Aug 2020 | CS01 | Confirmation statement made on 9 August 2020 with no updates | |
20 Apr 2020 | PSC07 | Cessation of Stuart Mark Hatton as a person with significant control on 20 April 2020 | |
20 Apr 2020 | PSC07 | Cessation of Ian Walter Elliott as a person with significant control on 20 April 2020 | |
20 Aug 2019 | CS01 | Confirmation statement made on 9 August 2019 with no updates |