Advanced company searchLink opens in new window

CHINA WHARF MANAGEMENT LIMITED

Company number 01864016

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)
21 Dec 2018 CS01 Confirmation statement made on 24 November 2018 with no updates
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
24 Apr 2018 TM02 Termination of appointment of a secretary
16 Apr 2018 TM02 Termination of appointment of Elizabeth Hurry as a secretary on 16 April 2018
16 Apr 2018 AP04 Appointment of Currell Residential Limited as a secretary on 16 April 2018
03 Apr 2018 AD01 Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to 311-313 Kingsland Road London E8 4DL on 3 April 2018
03 Apr 2018 AP03 Appointment of Miss Elizabeth Hurry as a secretary on 3 April 2018
03 Apr 2018 TM02 Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 1 April 2018
15 Jan 2018 TM01 Termination of appointment of James Logan Hall as a director on 15 January 2018
03 Jan 2018 AA Micro company accounts made up to 31 March 2017
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
12 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
24 May 2016 CH01 Director's details changed for Mr James Logan Hall on 24 May 2016
24 May 2016 CH01 Director's details changed for Ms Heidi Zatlukal on 24 May 2016
18 Jan 2016 TM02 Termination of appointment of Managed Living Partnerships Ltd as a secretary on 14 January 2015
18 Jan 2016 AP04 Appointment of Hml Company Secretarial Services Limited as a secretary on 14 January 2015
18 Jan 2016 AD01 Registered office address changed from 59-61 Old Kent Road London SE1 4RF to 94 Park Lane Croydon Surrey CR0 1JB on 18 January 2016
21 Dec 2015 AR01 Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 29
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Oct 2015 TM01 Termination of appointment of Helen Stutter as a director on 5 October 2015
17 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 8 December 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 29
17 Jul 2014 AP04 Appointment of Managed Living Partnerships Ltd as a secretary on 1 July 2014
17 Jul 2014 AD01 Registered office address changed from Meadowbank Cottage 22-23 Common Street Ravenstone Olney Buckinghamshire MK46 5AS on 17 July 2014