THE ARNHEM WHARF RESIDENTIAL MANAGEMENT COMPANY LIMITED
Company number 03348456
- Company Overview for THE ARNHEM WHARF RESIDENTIAL MANAGEMENT COMPANY LIMITED (03348456)
- Filing history for THE ARNHEM WHARF RESIDENTIAL MANAGEMENT COMPANY LIMITED (03348456)
- People for THE ARNHEM WHARF RESIDENTIAL MANAGEMENT COMPANY LIMITED (03348456)
- More for THE ARNHEM WHARF RESIDENTIAL MANAGEMENT COMPANY LIMITED (03348456)
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 Jan 2024 | TM01 | Termination of appointment of Susan Jane Kavanagh as a director on 19 January 2024 | |
15 Jan 2024 | TM01 | Termination of appointment of Jeffrey Michael Martin as a director on 15 January 2024 | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 31 March 2023 | |
10 Aug 2023 | TM01 | Termination of appointment of Alexander Gordon Riach as a director on 10 August 2023 | |
03 Jul 2023 | CS01 | Confirmation statement made on 1 July 2023 with no updates | |
15 May 2023 | TM01 | Termination of appointment of Edwin Philip Atkinson as a director on 15 May 2023 | |
11 Apr 2023 | AD01 | Registered office address changed from C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD United Kingdom to C/O Alliance Managing Agents Limited 6 Cochrane House, Admirals Way Canary Wharf London E14 9UD on 11 April 2023 | |
04 Apr 2023 | TM02 | Termination of appointment of Pod Group Services Limited as a secretary on 1 April 2023 | |
30 Mar 2023 | AP01 | Appointment of Mr Alexander Gordon Riach as a director on 21 March 2023 | |
27 Mar 2023 | AP01 | Appointment of Mr Richard Harvey Clayton as a director on 21 March 2023 | |
13 Dec 2022 | AP01 | Appointment of Mr Russell John Saunders as a director on 12 December 2022 | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 31 March 2022 | |
05 Jul 2022 | CS01 | Confirmation statement made on 1 July 2022 with updates | |
07 Jun 2022 | CH01 | Director's details changed for Ms Lynne Meryl Dawes on 23 June 2021 | |
01 Jun 2022 | AD01 | Registered office address changed from C/O Pod Group Services Limited Kinetic Business Centre Theobald Street Borehamwood Hertfordshire WD6 4PJ United Kingdom to C/O Pod Group Services Limited First Floor, Unit 1, Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 1 June 2022 | |
01 Jun 2022 | CH04 | Secretary's details changed for Pod Group Services Limited on 1 June 2022 | |
12 Apr 2022 | AP01 | Appointment of Mr Edwin Philip Atkinson as a director on 31 March 2022 | |
29 Mar 2022 | TM01 | Termination of appointment of Philip James Reeves as a director on 28 March 2022 | |
28 Feb 2022 | TM01 | Termination of appointment of George Berdzenishvili Goglidze as a director on 25 February 2022 | |
24 Nov 2021 | TM01 | Termination of appointment of David Maurice Buxton as a director on 24 November 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of David Brian Thornton as a director on 24 November 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Claudio Melchiorri as a director on 24 November 2021 | |
24 Nov 2021 | TM01 | Termination of appointment of Holly Alexandra Foster as a director on 24 November 2021 | |
23 Nov 2021 | TM01 | Termination of appointment of Edwin Philip Atkinson as a director on 19 November 2021 | |
14 Jul 2021 | CS01 | Confirmation statement made on 1 July 2021 with updates |