Advanced company searchLink opens in new window

CARRARA WHARF NUMBERS 1-15 RESIDENTS COMPANY LIMITED

Company number 02170697

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)
11 Apr 2024 CS01 Confirmation statement made on 11 April 2024 with updates
03 Jan 2024 TM01 Termination of appointment of Paul Antony Sykes as a director on 8 December 2023
29 Dec 2023 AP01 Appointment of Mr Alan Robert Barker as a director on 27 December 2023
18 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
18 Apr 2023 CS01 Confirmation statement made on 15 April 2023 with updates
29 Nov 2022 AP01 Appointment of Mr Paul Antony Sykes as a director on 21 November 2022
19 Oct 2022 TM01 Termination of appointment of Katherine Newton as a director on 19 October 2022
28 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 15 April 2022 with updates
27 Oct 2021 AD01 Registered office address changed from 6 Roland Gardens London SW7 3PH England to 266 Kingsland Road London E8 4DG on 27 October 2021
27 Oct 2021 AP04 Appointment of Managed Exit Limited as a secretary on 1 October 2021
27 Oct 2021 TM02 Termination of appointment of M2 Property Limited as a secretary on 1 October 2021
08 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
12 May 2021 CS01 Confirmation statement made on 15 April 2021 with no updates
11 Sep 2020 TM01 Termination of appointment of James Edward Stewart Mansfield as a director on 28 August 2020
21 Jul 2020 AA Micro company accounts made up to 31 December 2019
24 Apr 2020 CS01 Confirmation statement made on 15 April 2020 with no updates
27 Feb 2020 RP04AP01 Second filing for the appointment of Mr James Edward Stewart Mansfield as a director
19 Jun 2019 AA Micro company accounts made up to 31 December 2018
24 Apr 2019 CS01 Confirmation statement made on 15 April 2019 with updates
05 Sep 2018 AA Micro company accounts made up to 31 December 2017
21 May 2018 PSC08 Notification of a person with significant control statement
17 May 2018 CS01 Confirmation statement made on 15 April 2018 with no updates
21 Dec 2017 AP01 Appointment of James Edward Stewart Mansfield as a director on 23 November 2007
  • ANNOTATION Clarification a second filed AP01 was registered 27/02/2020.
07 Aug 2017 AA Micro company accounts made up to 31 December 2016