FRESH WHARF ESTATES LIMITED

00233802
S D GARNER AND CO 92, STATION LANE HORNCHURCH ENGLAND RM12 6LX

Documents

Documents
Date Category Description Pages
04 Oct 2024 officers Appointment of secretary (Flavia Sophia Jokic) 2 Buy now
04 Oct 2024 officers Termination of appointment of secretary (Robert Gordon Hewett) 1 Buy now
23 Sep 2024 accounts Annual Accounts 9 Buy now
20 May 2024 officers Change of particulars for director (Mr Andrew Michael Leahy) 2 Buy now
20 May 2024 officers Change of particulars for director (Flavia Penelope Sophia Jokic) 2 Buy now
20 May 2024 officers Change of particulars for director (Mr Samuel Robert Hewett) 2 Buy now
20 May 2024 officers Change of particulars for director (Robert Gordon Hewett) 2 Buy now
20 May 2024 officers Change of particulars for director (Ms Katharine Marianne Hewett) 2 Buy now
20 May 2024 officers Change of particulars for director (Mr Julian John Hewett) 2 Buy now
20 May 2024 officers Change of particulars for director (Ms Elena Hewett) 2 Buy now
04 Apr 2024 officers Change of particulars for director (Ms Katharine Marianne Hewett) 2 Buy now
04 Apr 2024 officers Change of particulars for director (Ms Elena Hewett) 2 Buy now
07 Feb 2024 officers Appointment of director (Mr Samuel Robert Hewett) 2 Buy now
18 Dec 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2023 officers Change of particulars for director (Flavia Penelope Sophia Jokic) 2 Buy now
10 Nov 2023 accounts Annual Accounts 10 Buy now
09 Nov 2023 officers Termination of appointment of director (Rodney Muirhead Goodwin Hewett) 1 Buy now
05 Jun 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
19 Dec 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Oct 2022 accounts Annual Accounts 11 Buy now
10 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
10 Feb 2022 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2021 mortgage Registration of a charge 23 Buy now
12 Nov 2021 accounts Annual Accounts 11 Buy now
07 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
07 Oct 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
01 Oct 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
01 Oct 2021 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
30 Apr 2021 officers Termination of appointment of director (Nicholas Langton Scrymgeour Hewett) 1 Buy now
17 Dec 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Aug 2020 accounts Annual Accounts 11 Buy now
19 Jun 2020 officers Termination of appointment of director (Christopher Douglas Hewett) 1 Buy now
19 Jun 2020 officers Termination of appointment of director (Timothy John Muirhead Sanders Hewett) 1 Buy now
20 Dec 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2019 officers Appointment of director (Helen Amanda Woolrych Nash) 2 Buy now
03 Jul 2019 resolution Resolution 24 Buy now
27 Jun 2019 accounts Annual Accounts 11 Buy now
01 Apr 2019 officers Change of particulars for director (Mr Rodney Muirhead Goodwin Hewett) 2 Buy now
01 Apr 2019 officers Appointment of director (Ms Elena Hewett) 2 Buy now
01 Apr 2019 officers Appointment of director (Ms Katharine Marianne Hewett) 2 Buy now
01 Apr 2019 officers Appointment of director (Mr Nicholas Langton Scrymgeour Hewett) 2 Buy now
18 Dec 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jun 2018 accounts Annual Accounts 11 Buy now
18 Dec 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2017 officers Termination of appointment of director (Roy Scrymgeour Graham Hewett) 1 Buy now
03 Dec 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 Dec 2017 mortgage Registration of a charge 45 Buy now
24 Oct 2017 accounts Annual Accounts 12 Buy now
13 Jul 2017 mortgage Registration of a charge 42 Buy now
13 Jul 2017 mortgage Statement of satisfaction of a charge 2 Buy now
12 Jul 2017 mortgage Registration of a charge 41 Buy now
10 Jul 2017 mortgage Statement of satisfaction of a charge 2 Buy now
10 Jul 2017 mortgage Statement of satisfaction of a charge 2 Buy now
10 Jul 2017 mortgage Statement of satisfaction of a charge 1 Buy now
22 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
14 Sep 2016 accounts Annual Accounts 9 Buy now
04 Jan 2016 annual-return Annual Return 12 Buy now
08 Sep 2015 accounts Annual Accounts 9 Buy now
06 Jan 2015 annual-return Annual Return 12 Buy now
06 Oct 2014 officers Appointment of director (Mr Andrew Leahy) 2 Buy now
17 Sep 2014 accounts Annual Accounts 9 Buy now
11 Jan 2014 annual-return Annual Return 11 Buy now
21 Nov 2013 accounts Annual Accounts 8 Buy now
13 Nov 2013 other Notice of agreement to exemption from audit of accounts for period ending 31/03/13 1 Buy now
19 Feb 2013 miscellaneous Miscellaneous 1 Buy now
07 Jan 2013 annual-return Annual Return 11 Buy now
07 Jan 2013 officers Change of particulars for director (Flavia Penelope Sophia Jokic) 2 Buy now
06 Jul 2012 accounts Annual Accounts 7 Buy now
04 Jan 2012 annual-return Annual Return 11 Buy now
04 Jan 2012 officers Change of particulars for director (Flavia Penelope Sophia Jokic) 2 Buy now
21 Jun 2011 accounts Annual Accounts 7 Buy now
05 Jan 2011 annual-return Annual Return 11 Buy now
23 Dec 2010 accounts Annual Accounts 7 Buy now
07 Jan 2010 annual-return Annual Return 7 Buy now
07 Jan 2010 officers Change of particulars for director (Roy Scrymgeour Graham Hewett) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Doctor Christopher Douglas Hewett) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Flavia Penelope Sophia Jokic) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Timothy John Muirhead Sanders Hewett) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Rodney Muirhead Goodwin Hewett) 2 Buy now
07 Jan 2010 officers Change of particulars for director (Robert Gordon Hewett) 2 Buy now
14 Nov 2009 accounts Annual Accounts 7 Buy now
31 Dec 2008 annual-return Return made up to 17/12/08; full list of members 5 Buy now
09 Dec 2008 accounts Annual Accounts 8 Buy now
30 Oct 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 1 Buy now
07 Oct 2008 mortgage Particulars of a mortgage or charge / charge no: 9 5 Buy now
07 Jan 2008 annual-return Return made up to 17/12/07; full list of members 3 Buy now
08 Nov 2007 accounts Annual Accounts 7 Buy now
25 Sep 2007 officers New director appointed 1 Buy now
24 Sep 2007 officers Director resigned 1 Buy now
03 Jan 2007 annual-return Return made up to 17/12/06; full list of members 11 Buy now
11 Nov 2006 accounts Annual Accounts 9 Buy now
10 Apr 2006 annual-return Return made up to 17/12/05; full list of members 11 Buy now
10 Apr 2006 officers Director's particulars changed 1 Buy now
28 Nov 2005 accounts Annual Accounts 10 Buy now
17 Oct 2005 officers New director appointed 2 Buy now
27 Jan 2005 annual-return Return made up to 17/12/04; full list of members 10 Buy now
14 Jan 2005 accounts Annual Accounts 9 Buy now