DREW WHARF NO. 2 MANAGEMENT LIMITED
Company number 10588750
- Company Overview for DREW WHARF NO. 2 MANAGEMENT LIMITED (10588750)
- Filing history for DREW WHARF NO. 2 MANAGEMENT LIMITED (10588750)
- People for DREW WHARF NO. 2 MANAGEMENT LIMITED (10588750)
- More for DREW WHARF NO. 2 MANAGEMENT LIMITED (10588750)
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) |
---|---|---|---|
22 May 2024 | AA | Accounts for a dormant company made up to 30 April 2024 | |
26 Jan 2024 | CS01 | Confirmation statement made on 26 January 2024 with no updates | |
13 Sep 2023 | CH04 | Secretary's details changed for Crabtree Pm Limited on 13 September 2023 | |
12 Sep 2023 | AD01 | Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 12 September 2023 | |
26 May 2023 | AA | Accounts for a dormant company made up to 30 April 2023 | |
03 Mar 2023 | AA | Total exemption full accounts made up to 30 April 2022 | |
26 Jan 2023 | CS01 | Confirmation statement made on 26 January 2023 with no updates | |
26 Jan 2023 | TM01 | Termination of appointment of Clare Quinlivan as a director on 9 January 2023 | |
05 Jan 2023 | AP01 | Appointment of Miss Hannah Louise Cowen as a director on 5 January 2023 | |
24 Aug 2022 | TM01 | Termination of appointment of Michelle Wood as a director on 24 August 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 26 January 2022 with no updates | |
24 Jan 2022 | AA | Total exemption full accounts made up to 30 April 2021 | |
27 Jan 2021 | CS01 | Confirmation statement made on 26 January 2021 with no updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 30 April 2020 | |
05 Feb 2020 | CS01 | Confirmation statement made on 26 January 2020 with no updates | |
30 Oct 2019 | AA | Total exemption full accounts made up to 30 April 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 26 January 2019 with no updates | |
12 Dec 2018 | CH01 | Director's details changed for Miss Clare Quinlan on 12 December 2018 | |
12 Dec 2018 | AP01 | Appointment of Miss Michelle Wood as a director on 11 December 2018 | |
12 Dec 2018 | AP01 | Appointment of Miss Clare Quinlan as a director on 12 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of Stuart David Critchell as a director on 12 December 2018 | |
12 Dec 2018 | TM01 | Termination of appointment of William Patrick Joseph Callinan as a director on 12 December 2018 | |
12 Dec 2018 | TM02 | Termination of appointment of Jordan Lee Collison as a secretary on 12 December 2018 | |
23 Oct 2018 | AA | Total exemption full accounts made up to 30 April 2018 | |
31 Jan 2018 | AP03 | Appointment of Mr Jordan Lee Collison as a secretary on 18 January 2018 |