CARPENTERS WHARF MANAGEMENT COMPANY LIMITED
Company number 10411817
- Company Overview for CARPENTERS WHARF MANAGEMENT COMPANY LIMITED (10411817)
- Filing history for CARPENTERS WHARF MANAGEMENT COMPANY LIMITED (10411817)
- People for CARPENTERS WHARF MANAGEMENT COMPANY LIMITED (10411817)
- More for CARPENTERS WHARF MANAGEMENT COMPANY LIMITED (10411817)
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) |
---|---|---|---|
16 Oct 2024 | CS01 | Confirmation statement made on 4 October 2024 with no updates | |
13 Jun 2024 | AA | Accounts for a dormant company made up to 31 October 2023 | |
19 Apr 2024 | AP01 | Appointment of Mr Jason Tyler Hesse as a director on 19 April 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Robert David Clements as a director on 28 March 2024 | |
17 Oct 2023 | CS01 | Confirmation statement made on 4 October 2023 with no updates | |
14 Jun 2023 | AA | Accounts for a dormant company made up to 31 October 2022 | |
21 Mar 2023 | TM01 | Termination of appointment of Oliver Mayo as a director on 21 March 2023 | |
19 Oct 2022 | CS01 | Confirmation statement made on 4 October 2022 with no updates | |
16 Sep 2022 | TM01 | Termination of appointment of Stephane Schneider as a director on 16 September 2022 | |
21 Jun 2022 | AA | Accounts for a dormant company made up to 31 October 2021 | |
15 Oct 2021 | CS01 | Confirmation statement made on 4 October 2021 with no updates | |
12 Jul 2021 | TM01 | Termination of appointment of Charlotte Bell as a director on 9 July 2021 | |
21 Apr 2021 | AA | Accounts for a dormant company made up to 31 October 2020 | |
29 Oct 2020 | AA | Accounts for a dormant company made up to 31 October 2019 | |
14 Oct 2020 | PSC08 | Notification of a person with significant control statement | |
14 Oct 2020 | PSC07 | Cessation of Constable Homes Limited as a person with significant control on 14 October 2020 | |
14 Oct 2020 | AP04 | Appointment of Trinity Nominees (1) Limited as a secretary on 14 October 2020 | |
14 Oct 2020 | AD01 | Registered office address changed from Springfield Lodge Colchester Road Springfield Chelmsford Essex CM2 5PW United Kingdom to Vantage Point 23 Mark Road Hemel Hempstead Hertfordshire HP2 7DN on 14 October 2020 | |
14 Oct 2020 | CS01 | Confirmation statement made on 4 October 2020 with no updates | |
18 Jun 2020 | AP01 | Appointment of Mrs Charlotte Bell as a director on 15 April 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Mark Justin Aldridge as a director on 15 April 2020 | |
17 Jun 2020 | AP01 | Appointment of Miss Anastasia De Gentile-Williams as a director on 15 April 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Robert Clements as a director on 15 April 2020 | |
17 Jun 2020 | TM01 | Termination of appointment of Andrew John Jay as a director on 15 April 2020 | |
17 Jun 2020 | AP01 | Appointment of Mr Adrian Paul Degutis as a director on 15 April 2020 |