Advanced company searchLink opens in new window

HENRY'S WHARF (BLOCKS A & B) MANAGEMENT COMPANY LIMITED

Company number 03411793

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)
20 Jun 2024 TM01 Termination of appointment of Shirish Madlani as a director on 20 June 2024
27 Mar 2024 AA Micro company accounts made up to 30 June 2023
13 Mar 2024 AP01 Appointment of Mr Rupesh Shirish Madlani as a director on 13 March 2024
01 Aug 2023 CS01 Confirmation statement made on 30 July 2023 with no updates
09 Jun 2023 AP01 Appointment of Mr Anthony Philip Baker as a director on 9 June 2023
31 May 2023 CH01 Director's details changed for Mr Nicholas David Ragland on 31 May 2023
31 May 2023 AP01 Appointment of Mr Shirish Madlani as a director on 31 May 2023
15 Feb 2023 AA Micro company accounts made up to 30 June 2022
03 Aug 2022 CS01 Confirmation statement made on 30 July 2022 with no updates
28 Sep 2021 AA Micro company accounts made up to 30 June 2021
30 Jul 2021 CS01 Confirmation statement made on 30 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 30 June 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
23 Mar 2020 AA Micro company accounts made up to 30 June 2019
30 Jul 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
03 Jun 2019 TM01 Termination of appointment of Shirish Madlani as a director on 3 June 2019
03 Dec 2018 AA Micro company accounts made up to 30 June 2018
06 Nov 2018 TM01 Termination of appointment of Carmelina Warner as a director on 31 October 2018
30 Jul 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
09 Oct 2017 AA Micro company accounts made up to 30 June 2017
05 Sep 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
05 Sep 2017 CH04 Secretary's details changed for Lancaster Secretarial Services Ltd on 5 September 2017
05 Sep 2017 AD01 Registered office address changed from Network House 110/112 Lancaster Road Barnet EN4 8AL England to Network House 10/112 Lancaster Road New Barnet Herts EN4 8AL on 5 September 2017
27 Mar 2017 AP04 Appointment of Lancaster Secretarial Services Ltd as a secretary on 17 March 2017
27 Mar 2017 AD01 Registered office address changed from 140 Heath Row Bishops Stortford Hertfordshire CM23 5DQ to Network House 110/112 Lancaster Road Barnet EN4 8AL on 27 March 2017