WAPPING WHARF (ESTATE MANAGEMENT) LIMITED
Company number 08435223
- Company Overview for WAPPING WHARF (ESTATE MANAGEMENT) LIMITED (08435223)
- Filing history for WAPPING WHARF (ESTATE MANAGEMENT) LIMITED (08435223)
- People for WAPPING WHARF (ESTATE MANAGEMENT) LIMITED (08435223)
- More for WAPPING WHARF (ESTATE MANAGEMENT) LIMITED (08435223)
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 Jan 2024 | CS01 | Confirmation statement made on 11 January 2024 with no updates | |
12 Sep 2023 | AA | Micro company accounts made up to 31 December 2022 | |
25 Jan 2023 | CS01 | Confirmation statement made on 11 January 2023 with no updates | |
20 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
17 Jan 2022 | CS01 | Confirmation statement made on 11 January 2022 with no updates | |
01 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
10 Feb 2021 | CS01 | Confirmation statement made on 11 January 2021 with no updates | |
01 Feb 2021 | CH04 | Secretary's details changed for Rendall and Rittner Limited on 1 January 2021 | |
12 Jan 2021 | AD01 | Registered office address changed from C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ England to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 12 January 2021 | |
15 Dec 2020 | AA | Micro company accounts made up to 31 December 2019 | |
21 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
07 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
01 May 2019 | AP04 | Appointment of Rendall and Rittner Limited as a secretary on 1 May 2019 | |
01 May 2019 | TM02 | Termination of appointment of Braemar Estates Limited as a secretary on 1 May 2019 | |
01 May 2019 | AD01 | Registered office address changed from C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP England to C/O Rendall and Rittner Ltd 155 - 157 Minories London EC3N 1LJ on 1 May 2019 | |
18 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
23 May 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
04 May 2018 | CH03 | Secretary's details changed for Mr Ian Walter Elliott on 1 May 2018 | |
01 May 2018 | AP01 | Appointment of Mr Ian Walter Elliott as a director on 1 May 2018 | |
01 May 2018 | TM02 | Termination of appointment of Ian Walter Elliott as a secretary on 1 May 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
13 Dec 2017 | CH04 | Secretary's details changed for Braemar Estates (Residential) Ltd. on 4 December 2017 | |
13 Dec 2017 | AD01 | Registered office address changed from C/O Braemar Estates (Residential) Limited Richmond House Heath Road Hale Cheshire WA14 2XP United Kingdom to C/O Braemar Estates Limited Richmond House Heath Road Hale Cheshire WA14 2XP on 13 December 2017 | |
05 Sep 2017 | AA01 | Current accounting period shortened from 30 June 2018 to 31 December 2017 | |
17 Aug 2017 | AA | Accounts for a dormant company made up to 30 June 2017 |