ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED
Company number 03056567
- Company Overview for ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED (03056567)
- Filing history for ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED (03056567)
- People for ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED (03056567)
- More for ST. HILDA'S WHARF (WAPPING) FREEHOLD COMPANY LIMITED (03056567)
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 |