Advanced company searchLink opens in new window

THE ARNHEM WHARF RESIDENTIAL MANAGEMENT COMPANY LIMITED

Company number 03348456

Filter by category

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)
25 Aug 2020 AD01 Registered office address changed from C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY United Kingdom to C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ on 25 August 2020
17 Aug 2020 CH04 Secretary's details changed for Pod Group Services Limited on 17 August 2020
14 Jul 2020 CS01 Confirmation statement made on 1 July 2020 with updates
31 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
08 Jul 2019 AP04 Appointment of Pod Group Services Limited as a secretary on 1 July 2019
08 Jul 2019 AD01 Registered office address changed from C/O Rendall & Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ to C/O Pod Group Services Limited 2 Angel Square London EC1V 1NY on 8 July 2019
05 Jul 2019 TM02 Termination of appointment of Rendall and Rittner Limited as a secretary on 1 July 2019
05 Jul 2019 CS01 Confirmation statement made on 1 July 2019 with updates
20 Dec 2018 AP01 Appointment of Ms Sapna Ajwani as a director on 6 December 2018
17 Aug 2018 AA Total exemption full accounts made up to 31 March 2018
18 Jul 2018 CS01 Confirmation statement made on 1 July 2018 with updates
06 Feb 2018 TM01 Termination of appointment of Michael Turner Harding as a director on 30 January 2013
20 Sep 2017 TM01 Termination of appointment of David John Hallett Carr as a director on 18 September 2017
24 Jul 2017 CS01 Confirmation statement made on 1 July 2017 with updates
17 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
28 Mar 2017 AP01 Appointment of Miss Holly Alexandra Foster as a director on 21 March 2017
28 Mar 2017 AP01 Appointment of Mr Claudio Melchiorri as a director on 21 March 2017
06 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016
29 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
08 Mar 2016 TM01 Termination of appointment of Geert Henckens as a director on 29 February 2016
08 Mar 2016 TM01 Termination of appointment of Leonor Teresa De Oliveira Martins Enes as a director on 29 February 2016
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 62
04 Aug 2015 CH01 Director's details changed for Michael Turner Harding on 4 August 2015
04 Aug 2015 CH01 Director's details changed for Gael Kathleen Ramsey on 4 August 2015