Advanced company searchLink opens in new window

WAPPING WHARF (ESTATE MANAGEMENT) LIMITED

Company number 08435223

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 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