Advanced company searchLink opens in new window

ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED

Company number 02441302

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)
22 Feb 2017 CS01 Confirmation statement made on 21 February 2017 with updates
11 Jul 2016 AA Full accounts made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 21 February 2016 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 390
29 Jul 2015 AA Full accounts made up to 31 December 2014
23 Apr 2015 AP01 Appointment of Barry Crittenden as a director on 17 April 2015
20 Mar 2015 AR01 Annual return made up to 21 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 390
14 Jan 2015 AD01 Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to C/O Elliotts Shah Bury House 31 Bury Street London EC3A 5AR on 14 January 2015
18 Jun 2014 AA Full accounts made up to 31 December 2013
22 Mar 2014 AR01 Annual return made up to 21 February 2014 with full list of shareholders
Statement of capital on 2014-03-22
  • GBP 390
28 Jun 2013 AA Full accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 21 February 2013 with full list of shareholders
01 Aug 2012 AA Full accounts made up to 31 December 2011
20 Mar 2012 AR01 Annual return made up to 21 February 2012 with full list of shareholders
20 Mar 2012 CH01 Director's details changed for Mrs Philippa Mary Curtis on 1 October 2009
20 Mar 2012 CH01 Director's details changed for Richard Crawford Unwin on 1 October 2009
20 Mar 2012 CH01 Director's details changed for Jeremy Peter Lansdell on 1 October 2009
17 Aug 2011 AP01 Appointment of Mr Binit Patel as a director
15 Aug 2011 AA Full accounts made up to 31 December 2010
07 Jul 2011 TM01 Termination of appointment of Crystal Robinson as a director
22 Mar 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
14 Feb 2011 AP04 Appointment of Woodberry Secretarial Limited as a secretary
14 Feb 2011 TM02 Termination of appointment of Patrick Conley as a secretary
27 Sep 2010 AA Full accounts made up to 31 December 2009
31 Mar 2010 AR01 Annual return made up to 21 January 2010. List of shareholders has changed
11 Jan 2010 AD01 Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 January 2010