Advanced company searchLink opens in new window

ISLINGTON WHARF LOCKS MANAGEMENT COMPANY LIMITED

Company number 11417647

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)
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 14 June 2023 with no updates
10 Mar 2023 TM01 Termination of appointment of Alexander Millington as a director on 10 March 2023
21 Dec 2022 AA Accounts for a dormant company made up to 31 December 2021
24 Jun 2022 CS01 Confirmation statement made on 14 June 2022 with no updates
18 Mar 2022 AP04 Appointment of Stevenson Whyte Limited as a secretary on 1 March 2022
18 Mar 2022 AD01 Registered office address changed from Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED England to Stevenson Whyte 5-9 Duke Street Manchester Greater Manchester M3 4NF on 18 March 2022
18 Mar 2022 TM02 Termination of appointment of Revolution Property Management Limited as a secretary on 28 February 2022
23 Aug 2021 AA Total exemption full accounts made up to 31 December 2020
16 Jun 2021 CS01 Confirmation statement made on 14 June 2021 with no updates
17 Mar 2021 PSC02 Notification of Revolution Property Management Limited as a person with significant control on 17 March 2021
17 Mar 2021 AP04 Appointment of Revolution Property Management Limited as a secretary on 17 March 2021
17 Mar 2021 PSC09 Withdrawal of a person with significant control statement on 17 March 2021
17 Mar 2021 AD01 Registered office address changed from Riverside House Irwell Street Salford M3 5EN United Kingdom to Revolution Property Management Limited Suite One 3 Exchange Quay Salford M5 3ED on 17 March 2021
16 Mar 2021 PSC08 Notification of a person with significant control statement
16 Mar 2021 PSC07 Cessation of Waterside Places (General Partner) Limited as a person with significant control on 1 March 2021
16 Mar 2021 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 1 March 2021
11 Mar 2021 TM01 Termination of appointment of Alastair James Cubbin as a director on 1 March 2021
11 Mar 2021 TM01 Termination of appointment of Thomas Michael Webber as a director on 1 March 2021
10 Mar 2021 AA Total exemption full accounts made up to 31 December 2019
08 Mar 2021 AP01 Appointment of Jonathan Cropper as a director on 5 March 2021
08 Mar 2021 AP01 Appointment of Dan Thompson as a director on 5 March 2021
08 Mar 2021 AP01 Appointment of Cefin Williams as a director on 5 March 2021
08 Mar 2021 AP01 Appointment of Lawrence John Davis as a director on 5 March 2021
05 Mar 2021 AP01 Appointment of David Blackburn as a director on 5 March 2021