Advanced company searchLink opens in new window

ST. EDMUND'S WHARF MANAGEMENT COMPANY LIMITED

Company number 04406651

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)
14 May 2024 CS01 Confirmation statement made on 30 March 2024 with no updates
14 May 2024 AP01 Appointment of Mr Jaan Peter Charles Stanton as a director on 6 December 2023
03 May 2024 AD01 Registered office address changed from 12 Bank Street Norwich NR2 4SE England to 9 st. Edmunds Wharf Norwich NR3 1GU on 3 May 2024
26 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
10 May 2023 CS01 Confirmation statement made on 30 March 2023 with no updates
10 May 2023 AP01 Appointment of Mr James Peter Pearson as a director on 13 January 2023
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
04 May 2022 CS01 Confirmation statement made on 30 March 2022 with no updates
04 May 2022 AD01 Registered office address changed from C/O Watsons 1 Bank Plain Norwich Norfolk NR2 4SF to 12 Bank Street Norwich NR2 4SE on 4 May 2022
12 Oct 2021 AP03 Appointment of Mr Philip Charles Easter as a secretary on 1 October 2021
08 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
29 Jul 2021 TM02 Termination of appointment of Peter John French as a secretary on 28 July 2021
07 Apr 2021 CS01 Confirmation statement made on 30 March 2021 with no updates
13 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
02 Jun 2020 CS01 Confirmation statement made on 30 March 2020 with no updates
23 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
03 May 2019 CS01 Confirmation statement made on 30 March 2019 with no updates
25 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Jul 2018 DISS40 Compulsory strike-off action has been discontinued
02 Jul 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
05 Apr 2017 CS01 Confirmation statement made on 30 March 2017 with updates
25 Jan 2017 AP01 Appointment of Miss Sarah Louise Wright as a director on 14 November 2016
23 Nov 2016 TM01 Termination of appointment of Margaret Cleland Findlay as a director on 14 November 2016