Advanced company searchLink opens in new window

WASHINGTON WHARF MANAGEMENT COMPANY LIMITED

Company number 04005473

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)
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