Advanced company searchLink opens in new window

OLD CROSS WHARF MANAGEMENT LIMITED

Company number 04810552

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)
27 Jun 2018 TM01 Termination of appointment of Evelyn Margaret Young as a director on 26 June 2018
29 May 2018 AD01 Registered office address changed from 11 Old Cross Wharf Hertford SG14 1RU to 9 Old Cross Wharf Hertford Hertfordshire on 29 May 2018
13 Jan 2018 AP03 Appointment of Dr Paul Alan Cain as a secretary on 12 January 2018
13 Jan 2018 TM01 Termination of appointment of Trevor David Williams as a director on 12 January 2018
13 Jan 2018 TM02 Termination of appointment of Trevor Williams as a secretary on 12 January 2018
13 Jan 2018 AP01 Appointment of Mr Nicholas Evan Boyles as a director on 12 January 2018
29 Oct 2017 AA Micro company accounts made up to 31 May 2017
25 Jun 2017 CS01 Confirmation statement made on 25 June 2017 with updates
23 Jan 2017 AP01 Appointment of Dr Paul Alan Cain as a director on 16 January 2017
19 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
05 Jul 2016 AR01 Annual return made up to 25 June 2016 no member list
04 Dec 2015 AA Total exemption small company accounts made up to 31 May 2015
26 Jun 2015 AR01 Annual return made up to 25 June 2015 no member list
23 Jan 2015 AA Total exemption small company accounts made up to 31 May 2014
07 Dec 2014 AP01 Appointment of Mrs Barbara Joan Wardley as a director on 12 November 2014
16 Nov 2014 AP01 Appointment of Mr Trevor David Williams as a director on 12 November 2014
26 Jun 2014 AR01 Annual return made up to 25 June 2014 no member list
12 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
26 Jun 2013 AR01 Annual return made up to 25 June 2013 no member list
27 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
02 Jul 2012 AR01 Annual return made up to 25 June 2012 no member list
11 Oct 2011 AP03 Appointment of Trevor Williams as a secretary
26 Sep 2011 AD01 Registered office address changed from Hsa and Co South Lodge House 68-70 Frogge St Ickleton South Cambridge CB10 1SH on 26 September 2011
22 Sep 2011 AA Total exemption small company accounts made up to 31 May 2011
12 Jul 2011 AR01 Annual return made up to 25 June 2011 no member list