COMMISSIONERS WHARF MANAGEMENT COMPANY LIMITED
Company number 04673100
- Company Overview for COMMISSIONERS WHARF MANAGEMENT COMPANY LIMITED (04673100)
- Filing history for COMMISSIONERS WHARF MANAGEMENT COMPANY LIMITED (04673100)
- People for COMMISSIONERS WHARF MANAGEMENT COMPANY LIMITED (04673100)
- More for COMMISSIONERS WHARF MANAGEMENT COMPANY LIMITED (04673100)
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 Mar 2024 | CS01 | Confirmation statement made on 18 February 2024 with no updates | |
24 Jul 2023 | AD01 | Registered office address changed from 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ England to Norwood Road 3 Vance Business Park Gateshead NE11 9NE on 24 July 2023 | |
25 May 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 18 February 2023 with no updates | |
23 Feb 2023 | AP01 | Appointment of Ms Rosalyn James as a director on 23 February 2023 | |
25 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
21 May 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2022 | CS01 | Confirmation statement made on 18 February 2022 with no updates | |
10 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 Nov 2021 | AA | Accounts for a dormant company made up to 28 February 2021 | |
05 Oct 2021 | AD01 | Registered office address changed from Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER England to 3.1 Silver Fox Way Cobalt Business Park Newcastle upon Tyne Tyne and Wear NE27 0QJ on 5 October 2021 | |
01 Oct 2021 | TM02 | Termination of appointment of Kingston Property Services Limited as a secretary on 1 October 2021 | |
26 May 2021 | TM01 | Termination of appointment of Jacqueline Rose Casson as a director on 11 May 2021 | |
26 May 2021 | AP01 | Appointment of Mrs Heather Janet Flannagan as a director on 11 May 2021 | |
18 Feb 2021 | CS01 | Confirmation statement made on 18 February 2021 with no updates | |
18 Jun 2020 | AA | Accounts for a dormant company made up to 28 February 2020 | |
19 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with no updates | |
19 Feb 2020 | CH04 | Secretary's details changed for Kingston Property Services Limited on 17 February 2020 | |
18 Feb 2020 | CH04 | Secretary's details changed for Kingston Property Services Limited on 17 February 2020 | |
01 Aug 2019 | AD01 | Registered office address changed from 2nd Floor North Point Faverdale North Darlington County Durham DL3 0PH to Cheviot House Beaminster Way East Newcastle upon Tyne NE3 2ER on 1 August 2019 | |
31 Jul 2019 | AP03 | Appointment of . Kingston Property Services Limited as a secretary on 1 May 2019 | |
31 Jul 2019 | TM02 | Termination of appointment of Town & City Secretaries Ltd as a secretary on 1 May 2019 | |
13 May 2019 | AA | Accounts for a dormant company made up to 28 February 2019 | |
05 Mar 2019 | CS01 | Confirmation statement made on 18 February 2019 with no updates | |
19 Nov 2018 | AA | Accounts for a dormant company made up to 28 February 2018 |