WASHINGTON WHARF MANAGEMENT COMPANY LIMITED
Company number 04005473
- Company Overview for WASHINGTON WHARF MANAGEMENT COMPANY LIMITED (04005473)
- Filing history for WASHINGTON WHARF MANAGEMENT COMPANY LIMITED (04005473)
- People for WASHINGTON WHARF MANAGEMENT COMPANY LIMITED (04005473)
- Charges for WASHINGTON WHARF MANAGEMENT COMPANY LIMITED (04005473)
- More for WASHINGTON WHARF MANAGEMENT COMPANY LIMITED (04005473)
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) |
---|---|---|---|
23 Aug 2023 | CH01 | Director's details changed for Mr Alun Williams on 23 August 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Julie Westerman on 23 August 2023 | |
23 Aug 2023 | CH01 | Director's details changed for Mrs Claire Frances Crook on 23 August 2023 | |
05 Jul 2023 | AA | Micro company accounts made up to 31 December 2022 | |
15 May 2023 | CS01 | Confirmation statement made on 14 May 2023 with no updates | |
10 May 2023 | TM01 | Termination of appointment of Jocelyn Benedict Creese as a director on 10 May 2023 | |
20 Feb 2023 | AP04 | Appointment of Remus Management Limited as a secretary on 15 February 2023 | |
20 Feb 2023 | AD01 | Registered office address changed from Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 20 February 2023 | |
01 Feb 2023 | TM01 | Termination of appointment of Puja Purohit as a director on 31 December 2020 | |
01 Feb 2023 | MR04 | Satisfaction of charge 1 in full | |
04 Jan 2023 | TM02 | Termination of appointment of Jq Asset Management Limited as a secretary on 31 December 2022 | |
14 Jul 2022 | AA | Micro company accounts made up to 31 December 2021 | |
19 May 2022 | CS01 | Confirmation statement made on 14 May 2022 with no updates | |
29 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
17 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
22 Jul 2020 | AA | Micro company accounts made up to 31 December 2019 | |
12 Jun 2020 | CS01 | Confirmation statement made on 14 May 2020 with no updates | |
03 Jun 2020 | PSC08 | Notification of a person with significant control statement | |
27 May 2020 | CH01 | Director's details changed for Philip Mark Brassington on 27 May 2020 | |
27 May 2020 | PSC07 | Cessation of Shirley Elizabeth Davies as a person with significant control on 27 May 2020 | |
27 May 2020 | AD01 | Registered office address changed from 9-11 Vittoria Street Jewellery Quarter Birmingham West Midlands B1 3nd to Office 2 Greswolde House 197B Station Road Knowle Solihull West Midlands B93 0PU on 27 May 2020 | |
25 Oct 2019 | TM01 | Termination of appointment of Geoffrey John Lewis as a director on 30 September 2019 | |
09 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
31 May 2019 | CS01 | Confirmation statement made on 14 May 2019 with no updates | |
14 Apr 2019 | CH01 | Director's details changed for Mr Geoffrey John Lewis on 11 April 2019 |