THE CHANDLERS WHARF FREEHOLD COMPANY LIMITED
Company number 09381956
- Company Overview for THE CHANDLERS WHARF FREEHOLD COMPANY LIMITED (09381956)
- Filing history for THE CHANDLERS WHARF FREEHOLD COMPANY LIMITED (09381956)
- People for THE CHANDLERS WHARF FREEHOLD COMPANY LIMITED (09381956)
- More for THE CHANDLERS WHARF FREEHOLD COMPANY LIMITED (09381956)
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) |
---|---|---|---|
29 Aug 2024 | AA | Micro company accounts made up to 31 March 2024 | |
30 Apr 2024 | CH01 | Director's details changed for John Belfield on 30 April 2024 | |
26 Apr 2024 | CH01 | Director's details changed for Alan Prentice on 26 April 2024 | |
26 Apr 2024 | CH01 | Director's details changed for Roger Hawkes on 26 April 2024 | |
22 Apr 2024 | CS01 | Confirmation statement made on 10 April 2024 with no updates | |
23 Aug 2023 | AA | Micro company accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 22 April 2023 with no updates | |
23 Dec 2022 | AA | Micro company accounts made up to 31 March 2022 | |
08 Sep 2022 | AD01 | Registered office address changed from C/O Omnicroft Ltd 33 Station Road Rainham Gillingham ME8 7RS England to 33 Station Road Rainham Gillingham ME8 7RS on 8 September 2022 | |
22 Apr 2022 | CS01 | Confirmation statement made on 22 April 2022 with updates | |
22 Feb 2022 | AP03 | Appointment of Mrs Tracy Marion O'toole as a secretary on 22 February 2022 | |
22 Feb 2022 | AD01 | Registered office address changed from 14 Abbotts Close Rochester ME1 3AZ England to C/O Omnicroft Ltd 33 Station Road Rainham Gillingham ME8 7RS on 22 February 2022 | |
22 Feb 2022 | TM02 | Termination of appointment of Roger Kenneth Hawkes as a secretary on 22 February 2022 | |
11 Jan 2022 | CS01 | Confirmation statement made on 6 January 2022 with no updates | |
15 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 January 2021 with updates | |
04 Jan 2021 | CS01 | Confirmation statement made on 4 January 2021 with no updates | |
04 Jan 2021 | CS01 | Confirmation statement made on 1 January 2021 with no updates | |
22 Jun 2020 | AA | Micro company accounts made up to 31 March 2020 | |
02 Jan 2020 | CS01 | Confirmation statement made on 1 January 2020 with no updates | |
16 Oct 2019 | AA | Micro company accounts made up to 31 March 2019 | |
06 Jan 2019 | CS01 | Confirmation statement made on 1 January 2019 with no updates | |
06 Nov 2018 | AA | Micro company accounts made up to 31 March 2018 | |
04 Jan 2018 | CS01 | Confirmation statement made on 1 January 2018 with updates | |
03 Nov 2017 | AD01 | Registered office address changed from Palmerston House Dean Street East Farleigh Maidstone Kent ME15 0PU to 14 Abbotts Close Rochester ME1 3AZ on 3 November 2017 |