Advanced company searchLink opens in new window

CHANDLERS WHARF (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED

Company number 04154362

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
21 Feb 2018 AD02 Register inspection address has been changed from C/O Houston Lawrence Management 6 Port House Square Rigger Row London SW11 3TY United Kingdom to Thames Innovation Centre, Suite 43.3 2 Veridion Way Erith DA18 4AL
20 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
10 Apr 2017 AA Micro company accounts made up to 31 December 2016
23 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
23 Feb 2017 AD01 Registered office address changed from Suite 43.3 Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL England to London Wharf Property Management Co Ltd Suite 43.3, Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 23 February 2017
01 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Jun 2016 AP04 Appointment of London Wharf Property Management Co Ltd as a secretary on 22 June 2016
23 Jun 2016 TM02 Termination of appointment of Jacquelinee Farrell as a secretary on 22 June 2016
23 Jun 2016 AP01 Appointment of Ms Ann Flowers as a director on 22 June 2016
23 Jun 2016 TM01 Termination of appointment of Mark Alan Bruty as a director on 22 June 2016
31 May 2016 AD01 Registered office address changed from 9 Windrush Court Chichester Wharf Erith DA8 1BE England to Suite 43.3 Thames Innovation Centre 2 Veridion Way Erith Kent DA18 4AL on 31 May 2016
28 Apr 2016 AP03 Appointment of Ms Jacquelinee Farrell as a secretary on 1 April 2016
28 Apr 2016 TM02 Termination of appointment of Amax Estates & Property Services Limited as a secretary on 31 March 2016
22 Apr 2016 AD01 Registered office address changed from C/O Amax Estates & Property Services 169 Parrock Street Gravesend Kent DA12 1ER to 9 Windrush Court Chichester Wharf Erith DA8 1BE on 22 April 2016
22 Apr 2016 AP01 Appointment of Mr Christopher Carey Smout as a director on 12 January 2016
03 Mar 2016 AR01 Annual return made up to 6 February 2016 no member list
29 Feb 2016 TM01 Termination of appointment of Liam Ellison as a director on 7 July 2015
29 Feb 2016 TM01 Termination of appointment of Donna Marie Ouzman as a director on 7 July 2015
01 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Sep 2015 AP01 Appointment of Miss Kirsty Jean Allin as a director on 7 July 2015
16 Sep 2015 TM01 Termination of appointment of Susan Caroline Smith as a director on 25 August 2015
15 Jul 2015 AP01 Appointment of Mr Stephen John Moore as a director on 7 July 2015
13 Feb 2015 AR01 Annual return made up to 6 February 2015 no member list
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association