Advanced company searchLink opens in new window

HOPE WHARF MANAGEMENT LIMITED

Company number 03525340

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)
22 Nov 2018 AP01 Appointment of Dr Susan Elizabeth Halstead Rendel as a director on 16 November 2018
28 Jun 2018 CH01 Director's details changed for Miss Clare Lloyd Armstrong on 26 June 2018
28 Jun 2018 CH01 Director's details changed for Mr Michael William Arthur Bennett on 26 June 2018
27 Jun 2018 CH01 Director's details changed for Mr Noel Clarke on 26 June 2018
25 Apr 2018 AP03 Appointment of Mr Craig Newell as a secretary on 14 April 2018
13 Apr 2018 AD01 Registered office address changed from Power Road Studios 114 Power Road London W4 5PY England to Power Road Studios 114 Power Road London W4 5PY on 13 April 2018
13 Apr 2018 AD01 Registered office address changed from C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England to Power Road Studios 114 Power Road London W4 5PY on 13 April 2018
13 Apr 2018 TM02 Termination of appointment of Firstport Secretarial Limited as a secretary on 13 April 2018
05 Apr 2018 AA Accounts for a dormant company made up to 31 December 2017
23 Mar 2018 PSC08 Notification of a person with significant control statement
23 Mar 2018 CS01 Confirmation statement made on 11 March 2018 with updates
23 Mar 2018 PSC09 Withdrawal of a person with significant control statement on 23 March 2018
10 Jan 2018 TM01 Termination of appointment of Oliver Gregory Francis as a director on 10 January 2018
07 Dec 2017 TM01 Termination of appointment of Benjamin Andre Beuret as a director on 6 December 2017
20 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
06 Mar 2017 AA Accounts for a dormant company made up to 31 December 2016
13 Jan 2017 AP01 Appointment of Mr Noel Clarke as a director on 11 January 2017
06 Apr 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 30
02 Mar 2016 TM01 Termination of appointment of Glen Gerard Braganza as a director on 3 February 2016
03 Feb 2016 AA Accounts for a dormant company made up to 31 December 2015
05 Jan 2016 CH04 Secretary's details changed for Peverel Secretarial Limited on 6 November 2015
11 Nov 2015 AD01 Registered office address changed from C/O Stonedale Property Management Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX to C/O Firstport Bespoke Property Services Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX on 11 November 2015
08 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Apr 2015 AP01 Appointment of Mr Glen Gerard Braganza as a director on 23 January 2015
27 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 30