COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED
Company number 03150786
- Company Overview for COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED (03150786)
- Filing history for COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED (03150786)
- People for COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED (03150786)
- More for COLUMBIA WHARF (B C D E & F) MANAGEMENT COMPANY LIMITED (03150786)
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) |
---|---|---|---|
17 Jan 2024 | CS01 | Confirmation statement made on 17 January 2024 with no updates | |
17 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
17 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
01 Feb 2022 | AP04 | Appointment of Griffin Residential Block Management Ltd as a secretary on 25 January 2022 | |
26 Jan 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
15 Nov 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
08 Feb 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
08 Feb 2021 | CS01 | Confirmation statement made on 24 January 2021 with no updates | |
16 Dec 2020 | PSC01 | Notification of Anthony John Raffan as a person with significant control on 1 December 2020 | |
03 Aug 2020 | CS01 | Confirmation statement made on 24 January 2020 with no updates | |
13 Sep 2019 | AA | Accounts for a dormant company made up to 31 January 2019 | |
01 Feb 2019 | CS01 | Confirmation statement made on 24 January 2019 with no updates | |
03 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of John Carlson Mcvelia as a director on 22 March 2018 | |
23 Mar 2018 | TM01 | Termination of appointment of Simon Robert Alexander as a director on 22 March 2018 | |
23 Mar 2018 | TM02 | Termination of appointment of Goldfield Properties Limited as a secretary on 22 March 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from Mansfield Lodge Slough Road Iver Heath Buckinghamshire SL0 0EB to Griffin Residential 4 - 6 Queensgate Centre Orsett Road Grays RM17 5DF on 23 March 2018 | |
23 Mar 2018 | PSC07 | Cessation of Mark Christopher Donnellan as a person with significant control on 24 February 2018 | |
29 Jan 2018 | CS01 | Confirmation statement made on 24 January 2018 with no updates | |
24 Aug 2017 | AA | Total exemption full accounts made up to 31 January 2017 | |
27 Jan 2017 | CS01 | Confirmation statement made on 24 January 2017 with updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
28 Jan 2016 | AR01 | Annual return made up to 24 January 2016 no member list | |
08 Oct 2015 | AA | Total exemption small company accounts made up to 31 January 2015 |