Advanced company searchLink opens in new window

CAVERSHAM WHARF (MANAGEMENT) LIMITED

Company number 02297435

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)
10 Apr 2024 CS01 Confirmation statement made on 31 March 2024 with no updates
25 May 2023 CS01 Confirmation statement made on 31 March 2023 with no updates
20 Apr 2023 AA Total exemption full accounts made up to 31 October 2022
12 May 2022 TM01 Termination of appointment of Christopher Simon Ferris as a director on 4 May 2022
10 May 2022 AP04 Appointment of Chansecs Ltd as a secretary on 4 May 2022
10 May 2022 TM02 Termination of appointment of Christopher Simon Ferris as a secretary on 4 May 2022
12 Apr 2022 CS01 Confirmation statement made on 31 March 2022 with no updates
14 Feb 2022 AA Total exemption full accounts made up to 31 October 2021
05 Oct 2021 AP01 Appointment of Mr Amarjit Singh Gill as a director on 5 October 2021
23 Aug 2021 TM01 Termination of appointment of James Bruce Scott as a director on 23 August 2021
23 Aug 2021 TM01 Termination of appointment of Thomas Casagranda as a director on 23 August 2021
22 Jun 2021 CS01 Confirmation statement made on 31 March 2021 with no updates
19 Jan 2021 AA Total exemption full accounts made up to 31 October 2020
04 May 2020 AA Total exemption full accounts made up to 31 October 2019
16 Apr 2020 CS01 Confirmation statement made on 31 March 2020 with no updates
13 Mar 2020 AAMD Amended accounts for a dormant company made up to 31 October 2018
31 Jul 2019 AA Total exemption full accounts made up to 31 October 2018
04 Jun 2019 CS01 Confirmation statement made on 31 March 2019 with updates
21 Nov 2018 AP01 Appointment of Ms Sarah Anne Staunton as a director on 19 November 2018
14 Jun 2018 CS01 Confirmation statement made on 31 March 2018 with updates
04 Jun 2018 AA Micro company accounts made up to 31 October 2017
03 Jan 2018 AD01 Registered office address changed from John Mortimer Property Management Ltd Bagshot Road Bracknell Berkshire RG12 9SE to Chiltern House Marsack Street Caversham Reading RG4 5AP on 3 January 2018
26 Jun 2017 AA Total exemption full accounts made up to 31 October 2016
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
31 Mar 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 38