WOOD WHARF (NO.1A GENERAL PARTNER) LIMITED
Company number 06378694
- Company Overview for WOOD WHARF (NO.1A GENERAL PARTNER) LIMITED (06378694)
- Filing history for WOOD WHARF (NO.1A GENERAL PARTNER) LIMITED (06378694)
- People for WOOD WHARF (NO.1A GENERAL PARTNER) LIMITED (06378694)
- More for WOOD WHARF (NO.1A GENERAL PARTNER) LIMITED (06378694)
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) |
---|---|---|---|
06 Feb 2012 | TM01 | Termination of appointment of John Mulryan as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Mark Bensted as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Stuart Mills as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Quentin Pickford as a director | |
06 Feb 2012 | TM02 | Termination of appointment of Prism Cosec Limited as a secretary | |
06 Feb 2012 | TM01 | Termination of appointment of Sean Mulryan as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Peter Halpenny as a director | |
06 Feb 2012 | TM01 | Termination of appointment of Brian Fagan as a director | |
06 Feb 2012 | AD01 | Registered office address changed from 64 Clarendon Road Watford Hertfordshire WD17 1DA on 6 February 2012 | |
29 Sep 2011 | AR01 | Annual return made up to 21 September 2011 with full list of shareholders | |
29 Sep 2011 | CH01 | Director's details changed for Sean Mulryan on 21 September 2011 | |
29 Sep 2011 | CH01 | Director's details changed for A Peter Anderson Ii on 21 September 2011 | |
29 Sep 2011 | CH04 | Secretary's details changed for Prism Cosec Limited on 21 September 2011 | |
19 Aug 2011 | AP01 | Appointment of Mr Peter Halpenny as a director | |
19 Aug 2011 | AP01 | Appointment of Mr John Mulryan as a director | |
07 Jul 2011 | TM01 | Termination of appointment of Matthew Robinson as a director | |
13 Jun 2011 | AA | Group of companies' accounts made up to 31 December 2010 | |
16 Dec 2010 | CH01 | Director's details changed for Stuart Christopher Mills on 5 November 2010 | |
15 Dec 2010 | CH01 | Director's details changed for Stuart Christopher Mills on 15 December 2010 | |
22 Sep 2010 | AR01 | Annual return made up to 21 September 2010 with full list of shareholders | |
29 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
03 Nov 2009 | CH04 | Secretary's details changed for Prism Cosec Limited on 2 November 2009 | |
12 Oct 2009 | AR01 | Annual return made up to 21 September 2009 with full list of shareholders | |
02 Jul 2009 | AA | Group of companies' accounts made up to 31 December 2008 | |
27 May 2009 | 288b | Appointment terminated director raymond hardy |