- Company Overview for STANDARD WHARF LIMITED (08759080)
- Filing history for STANDARD WHARF LIMITED (08759080)
- People for STANDARD WHARF LIMITED (08759080)
- Charges for STANDARD WHARF LIMITED (08759080)
- More for STANDARD WHARF LIMITED (08759080)
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) |
---|---|---|---|
04 Nov 2014 | AR01 |
Annual return made up to 1 November 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
04 Nov 2014 | TM02 | Termination of appointment of Ruskin House Company Services Limited as a secretary on 4 November 2014 | |
01 Oct 2014 | MR01 | Registration of charge 087590800007, created on 26 September 2014 | |
26 Sep 2014 | MR01 | Registration of charge 087590800005, created on 23 September 2014 | |
26 Sep 2014 | MR01 | Registration of charge 087590800006, created on 23 September 2014 | |
01 Aug 2014 | AD01 | Registered office address changed from Ruskin House 40/41 Museum Street London WC1A 1LT United Kingdom to 189 Manor Road Erith Kent DA8 2AD on 1 August 2014 | |
30 Apr 2014 | SH10 | Particulars of variation of rights attached to shares | |
30 Apr 2014 | SH08 | Change of share class name or designation | |
30 Apr 2014 | SH02 | Sub-division of shares on 28 March 2014 | |
30 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2014 | AP01 | Appointment of Peter Francis Connolly as a director | |
16 Apr 2014 | MR01 | Registration of charge 087590800004 | |
16 Apr 2014 | MR01 | Registration of charge 087590800003 | |
09 Apr 2014 | AP01 | Appointment of Mark Harvey as a director | |
09 Apr 2014 | AP01 | Appointment of George William Harvey as a director | |
02 Apr 2014 | MR01 | Registration of charge 087590800001 | |
02 Apr 2014 | MR01 | Registration of charge 087590800002 | |
01 Nov 2013 | NEWINC |
Incorporation
|