NORTHBRIDGE WHARF MANAGEMENT COMPANY LIMITED

03119619
PROVINCIAL HOUSE 3 GOLDINGTON ROAD BEDFORD ENGLAND MK40 3JY

Documents

Documents
Date Category Description Pages
28 Aug 2024 accounts Annual Accounts 3 Buy now
04 Jan 2024 officers Termination of appointment of director (Robert Stephen Brown) 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Aug 2023 accounts Annual Accounts 3 Buy now
07 Jun 2023 officers Appointment of director (Mr Raymond John Tunnah) 2 Buy now
30 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 May 2022 accounts Annual Accounts 3 Buy now
30 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Apr 2021 accounts Annual Accounts 3 Buy now
08 Mar 2021 officers Appointment of director (Mr Robert Stephen Brown) 2 Buy now
30 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2020 accounts Annual Accounts 2 Buy now
04 Nov 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Apr 2019 officers Termination of appointment of director (Katy Izzard) 1 Buy now
04 Apr 2019 accounts Annual Accounts 2 Buy now
30 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jul 2018 accounts Annual Accounts 2 Buy now
31 Oct 2017 officers Appointment of corporate secretary (Beard & Ayers Ltd) 2 Buy now
31 Oct 2017 officers Termination of appointment of secretary (David George Ayers) 1 Buy now
31 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Jul 2017 accounts Annual Accounts 2 Buy now
22 Mar 2017 accounts Change Account Reference Date Company Current Extended 1 Buy now
15 Mar 2017 officers Appointment of director (Miss Katy Izzard) 2 Buy now
14 Mar 2017 officers Termination of appointment of director (Neill Trevor Burrow) 1 Buy now
02 Nov 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Nov 2016 officers Appointment of director (Mrs Glennis Pollard) 2 Buy now
29 Feb 2016 accounts Annual Accounts 6 Buy now
02 Nov 2015 annual-return Annual Return 5 Buy now
21 Apr 2015 officers Appointment of director (Mr Neill Trevor Burrow) 2 Buy now
20 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
31 Mar 2015 accounts Annual Accounts 9 Buy now
03 Dec 2014 annual-return Annual Return 4 Buy now
25 Mar 2014 accounts Annual Accounts 9 Buy now
19 Dec 2013 annual-return Annual Return 4 Buy now
26 Jul 2013 accounts Annual Accounts 9 Buy now
07 Nov 2012 annual-return Annual Return 4 Buy now
10 May 2012 accounts Annual Accounts 5 Buy now
16 Dec 2011 annual-return Annual Return 4 Buy now
23 Mar 2011 accounts Annual Accounts 6 Buy now
09 Dec 2010 annual-return Annual Return 4 Buy now
17 Jun 2010 accounts Annual Accounts 6 Buy now
23 Dec 2009 annual-return Annual Return 3 Buy now
23 Dec 2009 officers Change of particulars for director (Christina Mary Wright) 2 Buy now
23 Dec 2009 officers Change of particulars for director (Nicholas Anthony Ansell) 2 Buy now
27 Aug 2009 accounts Annual Accounts 6 Buy now
03 Nov 2008 annual-return Annual return made up to 30/10/08 2 Buy now
03 Nov 2008 officers Appointment terminated director verity patch 1 Buy now
04 Feb 2008 accounts Annual Accounts 6 Buy now
06 Nov 2007 annual-return Annual return made up to 30/10/07 5 Buy now
05 Nov 2007 officers Director resigned 1 Buy now
05 Nov 2007 officers Director's particulars changed 1 Buy now
20 Aug 2007 accounts Annual Accounts 12 Buy now
08 Jan 2007 officers Director's particulars changed 1 Buy now
08 Jan 2007 annual-return Annual return made up to 30/10/06 5 Buy now
14 Feb 2006 accounts Annual Accounts 6 Buy now
12 Jan 2006 annual-return Annual return made up to 30/10/05 5 Buy now
02 Aug 2005 officers New director appointed 2 Buy now
02 Aug 2005 officers New director appointed 2 Buy now
02 Aug 2005 officers New director appointed 2 Buy now
27 May 2005 officers New director appointed 2 Buy now
04 Mar 2005 annual-return Annual return made up to 30/10/04 3 Buy now
27 Jan 2005 accounts Annual Accounts 6 Buy now
29 Jan 2004 accounts Annual Accounts 5 Buy now
06 Jan 2004 annual-return Annual return made up to 30/10/03 3 Buy now
10 Feb 2003 accounts Annual Accounts 9 Buy now
07 Jan 2003 officers Director resigned 1 Buy now
07 Jan 2003 annual-return Annual return made up to 30/10/02 4 Buy now
08 Feb 2002 accounts Annual Accounts 9 Buy now
11 Dec 2001 annual-return Annual return made up to 30/10/01 4 Buy now
11 Dec 2001 officers Director resigned 1 Buy now
08 Feb 2001 accounts Annual Accounts 9 Buy now
08 Jan 2001 officers Director resigned 1 Buy now
19 Dec 2000 annual-return Annual return made up to 30/10/00 6 Buy now
19 Dec 2000 address Registered office changed on 19/12/00 from: 49 high street biggleswade bedfordshire SG18 0JH 1 Buy now
16 May 2000 officers New director appointed 2 Buy now
16 May 2000 officers New director appointed 2 Buy now
07 Apr 2000 accounts Annual Accounts 1 Buy now
24 Mar 2000 accounts Annual Accounts 9 Buy now
14 Jan 2000 annual-return Annual return made up to 30/10/99 4 Buy now
24 Jan 1999 annual-return Annual return made up to 30/10/98 4 Buy now
30 Nov 1998 officers New director appointed 2 Buy now
30 Nov 1998 officers New director appointed 2 Buy now
30 Nov 1998 officers New director appointed 2 Buy now
23 Nov 1998 officers Director resigned 1 Buy now
23 Nov 1998 officers Secretary resigned 1 Buy now
16 Nov 1998 address Registered office changed on 16/11/98 from: grenville court britwell road burnham buckinghamshire SL1 8DF 1 Buy now
16 Nov 1998 officers New secretary appointed 2 Buy now
30 Apr 1998 annual-return Annual return made up to 30/10/97 4 Buy now
09 Mar 1998 address Registered office changed on 09/03/98 from: senate house 62-70 bazet road slough berkshire SL5 7AU 1 Buy now
09 Mar 1998 accounts Annual Accounts 3 Buy now
09 Mar 1998 resolution Resolution 1 Buy now
18 Apr 1997 accounts Annual Accounts 3 Buy now
07 Apr 1997 annual-return Annual return made up to 30/10/96 4 Buy now
14 Mar 1997 resolution Resolution 1 Buy now
13 Nov 1995 officers Director resigned 2 Buy now
13 Nov 1995 officers Secretary resigned;director resigned 2 Buy now
13 Nov 1995 officers New secretary appointed 2 Buy now
13 Nov 1995 officers New director appointed 2 Buy now
13 Nov 1995 address Registered office changed on 13/11/95 from: 50 lincolns inn fields london WC2A 3PF 1 Buy now
30 Oct 1995 incorporation Incorporation Company 40 Buy now