CHANDLERS WHARF (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED
Company number 04154362
- Company Overview for CHANDLERS WHARF (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED (04154362)
- Filing history for CHANDLERS WHARF (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED (04154362)
- People for CHANDLERS WHARF (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED (04154362)
- More for CHANDLERS WHARF (THREE) RESIDENTS MANAGEMENT COMPANY LIMITED (04154362)
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
|