Advanced company searchLink opens in new window

CARRARA WHARF GENERAL MANAGEMENT COMPANY LIMITED

Company number 02170693

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)
12 May 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 89
23 Sep 2014 AAMD Amended total exemption small company accounts made up to 31 December 2013
04 Jun 2014 AR01 Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-04
  • GBP 89
04 Jun 2014 CH01 Director's details changed for Mr Michael Tornay on 6 May 2014
04 Jun 2014 TM01 Termination of appointment of James Shaw as a director
04 Jun 2014 TM01 Termination of appointment of Nigel Waddington as a director
04 Jun 2014 CH01 Director's details changed for Douglas Vincent Keel on 6 May 2014
04 Jun 2014 CH01 Director's details changed for Mr Louis Doppelt on 6 May 2014
21 Feb 2014 AA Accounts for a dormant company made up to 31 December 2013
17 Dec 2013 AP01 Appointment of Ms Catrin Rowlands as a director
11 Dec 2013 AP01 Appointment of Dianna Keel as a director
27 Nov 2013 AP04 Appointment of Urang Property Management Ltd as a secretary
27 Nov 2013 TM02 Termination of appointment of Houston Lawrence as a secretary
27 Nov 2013 AD01 Registered office address changed from Houston Lawrence 6 Port House Plantation Wharf London a0Pao7Rsw11 3Ty on 27 November 2013
25 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
15 May 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
18 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
06 Jun 2012 AP04 Appointment of Houston Lawrence as a secretary
10 Jan 2012 TM02 Termination of appointment of Roger Southam as a secretary
08 Jan 2012 AD01 Registered office address changed from 16Th Floor Tower Building 11 York Road London SE1 7NX on 8 January 2012
10 Oct 2011 TM01 Termination of appointment of Richard Stevens as a director
05 Oct 2011 AA Accounts for a small company made up to 31 December 2010
27 May 2011 AR01 Annual return made up to 10 May 2011 with full list of shareholders
17 Nov 2010 AP01 Appointment of Douglas Vincent Keel as a director