Advanced company searchLink opens in new window

COMMISSIONERS WHARF MANAGEMENT COMPANY LIMITED

Company number 04673100

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 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