CHAPELTOWN WHARF MANAGEMENT COMPANY LIMITED
Company number 04934324
- Company Overview for CHAPELTOWN WHARF MANAGEMENT COMPANY LIMITED (04934324)
- Filing history for CHAPELTOWN WHARF MANAGEMENT COMPANY LIMITED (04934324)
- People for CHAPELTOWN WHARF MANAGEMENT COMPANY LIMITED (04934324)
- More for CHAPELTOWN WHARF MANAGEMENT COMPANY LIMITED (04934324)
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) |
---|---|---|---|
27 Sep 2023 | CS01 | Confirmation statement made on 21 September 2023 with updates | |
20 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
21 Sep 2022 | CS01 | Confirmation statement made on 21 September 2022 with updates | |
05 Sep 2022 | AA | Accounts for a dormant company made up to 31 December 2021 | |
23 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
07 Jul 2021 | AA | Accounts for a dormant company made up to 31 December 2020 | |
15 Jun 2021 | AP01 | Appointment of Mr David Paul Broom as a director on 11 May 2021 | |
14 Apr 2021 | AP04 | Appointment of Urbanbubble Ltd as a secretary on 14 April 2021 | |
14 Apr 2021 | TM02 | Termination of appointment of Michael Peter Howard as a secretary on 14 April 2021 | |
30 Mar 2021 | CH01 | Director's details changed for Mr Jonathan Patrick Pye on 30 March 2021 | |
18 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with updates | |
12 Oct 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
15 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
20 May 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with updates | |
14 Aug 2018 | AP01 | Appointment of Mr Neil David Buchanan as a director on 14 August 2018 | |
14 Mar 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
23 Oct 2017 | CS01 | Confirmation statement made on 15 October 2017 with updates | |
09 Mar 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
15 Oct 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
05 Oct 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
14 Mar 2016 | AD01 | Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 | |
14 Mar 2016 | AD01 | Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 | |
20 Oct 2015 | AR01 |
Annual return made up to 16 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
20 Oct 2015 | CH03 | Secretary's details changed for Michael Peter Howard on 1 October 2015 |