Advanced company searchLink opens in new window

ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED

Company number 03056567

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)
07 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
31 May 2023 CS01 Confirmation statement made on 8 May 2023 with updates
02 Mar 2023 AP04 Appointment of D&G Block Management Limited as a secretary on 1 March 2023
01 Mar 2023 AD01 Registered office address changed from Fourth Floor 167 Fleet Street London EC4A 2EA England to 4th Floor 192-198 Vauxhall Bridge Road London SW1V 1DX on 1 March 2023
01 Mar 2023 TM02 Termination of appointment of Woodberry Secretarial Limited as a secretary on 1 March 2023
10 Oct 2022 AAMD Amended total exemption full accounts made up to 31 December 2021
22 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
20 May 2022 CS01 Confirmation statement made on 8 May 2022 with updates
07 Sep 2021 AP01 Appointment of Kenneth Titchen as a director on 31 August 2021
07 Sep 2021 AP01 Appointment of Sally Ann Unwin as a director on 31 August 2021
07 Sep 2021 TM01 Termination of appointment of Philippa Mary Curtis as a director on 31 August 2021
19 Aug 2021 AA Accounts for a small company made up to 31 December 2020
09 May 2021 CS01 Confirmation statement made on 8 May 2021 with updates
29 Mar 2021 TM01 Termination of appointment of Richard Crawford Unwin as a director on 25 March 2021
23 Sep 2020 AA Accounts for a small company made up to 31 December 2019
08 Jun 2020 CS01 Confirmation statement made on 8 May 2020 with updates
07 Nov 2019 AD01 Registered office address changed from C/O Elliotts Shah Bury House 31 Bury Street London EC3A 5AR to Fourth Floor 167 Fleet Street London EC4A 2EA on 7 November 2019
15 Aug 2019 AA Accounts for a small company made up to 31 December 2018
14 May 2019 CS01 Confirmation statement made on 8 May 2019 with updates
09 Jan 2019 TM01 Termination of appointment of Jeremy Peter Lansdell as a director on 31 December 2018
04 Sep 2018 AA Accounts for a small company made up to 31 December 2017
18 May 2018 CS01 Confirmation statement made on 8 May 2018 with updates
16 Aug 2017 AA Full accounts made up to 31 December 2016
28 Jun 2017 AP01 Appointment of Mr David Christopher Blois as a director on 21 June 2017
28 Jun 2017 TM01 Termination of appointment of Barry Crittenden as a director on 21 June 2017