ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED
Company number 02441302
- Company Overview for ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED (02441302)
- Filing history for ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED (02441302)
- People for ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED (02441302)
- More for ST HILDA'S WHARF (WAPPING) MANAGEMENT COMPANY LIMITED (02441302)
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
|
|
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
|
|
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
|
|
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 |