CANAL WHARF MANAGEMENT CO LIMITED

04380219
MARLBOROUGH HOUSE WIGMORE PLACE WIGMORE LANE LUTON LU2 9EX

Documents

Documents
Date Category Description Pages
04 Sep 2024 officers Change of particulars for director (Mr Alex Walker) 2 Buy now
04 Sep 2024 officers Change of particulars for director (Mr Steven Murphy) 2 Buy now
04 Sep 2024 officers Appointment of corporate secretary (Rendall & Rittner Limited) 2 Buy now
04 Sep 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Sep 2024 officers Termination of appointment of secretary (Innovus Company Secretaries Limited) 1 Buy now
02 Sep 2024 accounts Annual Accounts 2 Buy now
19 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Aug 2024 officers Change of particulars for director (Alex Walker) 2 Buy now
22 Feb 2024 confirmation-statement Confirmation Statement With Updates 10 Buy now
04 Jan 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
15 Dec 2023 accounts Annual Accounts 2 Buy now
11 Dec 2023 officers Appointment of corporate secretary (Innovus Company Secretaries Limited) 2 Buy now
11 Dec 2023 officers Termination of appointment of secretary (Firstport Secretarial Limited) 1 Buy now
12 Jul 2023 officers Termination of appointment of director (Mark Kent) 1 Buy now
27 Feb 2023 confirmation-statement Confirmation Statement With Updates 9 Buy now
21 Dec 2022 accounts Annual Accounts 2 Buy now
21 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Feb 2022 confirmation-statement Confirmation Statement With Updates 10 Buy now
29 Dec 2021 accounts Annual Accounts 2 Buy now
02 Nov 2021 officers Termination of appointment of director (John Thomas Whitaker) 1 Buy now
02 Nov 2021 officers Termination of appointment of director (Marilyn Anne Barraclough) 1 Buy now
26 Feb 2021 confirmation-statement Confirmation Statement With Updates 9 Buy now
26 Jan 2021 officers Appointment of director (Mr Mark Kent) 2 Buy now
31 Dec 2020 accounts Annual Accounts 2 Buy now
25 Feb 2020 confirmation-statement Confirmation Statement With Updates 9 Buy now
12 Dec 2019 accounts Annual Accounts 2 Buy now
04 Nov 2019 officers Appointment of director (Mr Steven Murphy) 2 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
09 Apr 2018 accounts Annual Accounts 2 Buy now
09 Mar 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
08 Mar 2018 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
08 Mar 2018 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 Feb 2018 officers Termination of appointment of director (John Gareth Jenkins) 1 Buy now
20 Feb 2018 officers Termination of appointment of director (Louise Mary Watson) 1 Buy now
12 Apr 2017 accounts Annual Accounts 2 Buy now
27 Feb 2017 confirmation-statement Confirmation Statement With Updates 11 Buy now
13 Dec 2016 officers Change of particulars for director (Mr John Gareth Jenkins) 2 Buy now
09 Dec 2016 officers Appointment of director (Miss Louise Mary Watson) 2 Buy now
09 Dec 2016 officers Appointment of director (Mr John Gareth Jenkins) 2 Buy now
18 Nov 2016 accounts Annual Accounts 2 Buy now
11 Mar 2016 annual-return Annual Return 12 Buy now
04 Feb 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2016 officers Change of particulars for corporate secretary (Peverel Secretarial Limited) 1 Buy now
21 Jul 2015 accounts Annual Accounts 2 Buy now
18 Mar 2015 annual-return Annual Return 12 Buy now
30 May 2014 accounts Annual Accounts 2 Buy now
05 Mar 2014 annual-return Annual Return 12 Buy now
07 Jan 2014 officers Appointment of director (Mr John Thomas Whitaker) 2 Buy now
29 Nov 2013 accounts Annual Accounts 2 Buy now
25 Oct 2013 officers Termination of appointment of director (Brian Cassidy) 1 Buy now
26 Feb 2013 annual-return Annual Return 12 Buy now
20 Dec 2012 accounts Annual Accounts 3 Buy now
23 Apr 2012 officers Appointment of corporate secretary (Peverel Secretarial Limited) 2 Buy now
23 Apr 2012 officers Termination of appointment of secretary (Peverel Om Limited) 1 Buy now
09 Mar 2012 annual-return Annual Return 12 Buy now
19 Dec 2011 accounts Annual Accounts 3 Buy now
06 Dec 2011 officers Termination of appointment of director (Sheila Hancock) 1 Buy now
06 Dec 2011 officers Termination of appointment of director (Anthony Robertshaw) 1 Buy now
06 Dec 2011 officers Termination of appointment of director (Robert Hoyle) 1 Buy now
30 Nov 2011 officers Appointment of director (Mr Brian Patrick Cassidy) 2 Buy now
16 Jun 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Mar 2011 annual-return Annual Return 14 Buy now
01 Nov 2010 officers Termination of appointment of director (Rita Mansley) 1 Buy now
07 Oct 2010 officers Termination of appointment of director (Brian Cassidy) 2 Buy now
22 Jul 2010 accounts Annual Accounts 3 Buy now
30 Mar 2010 officers Termination of appointment of director (Victor Wood) 1 Buy now
15 Mar 2010 officers Appointment of director (Anthony Peter Robertshaw) 3 Buy now
08 Mar 2010 accounts Annual Accounts 3 Buy now
04 Mar 2010 officers Appointment of director (Sheila Anne Hancock) 3 Buy now
23 Feb 2010 annual-return Annual Return 34 Buy now
23 Feb 2010 officers Change of particulars for corporate secretary (Peverel Om Limited) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Robert Greatorex Hoyle) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Victor Michael Wood) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Alex Walker) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Rita Mansley) 2 Buy now
23 Feb 2010 officers Change of particulars for director (Marilyn Anne Barraclough) 2 Buy now
26 Jan 2010 officers Appointment of director (Brian Patrick Cassidy) 3 Buy now
17 Jun 2009 officers Director appointed alex walker 1 Buy now
06 May 2009 annual-return Return made up to 22/02/09; full list of members 30 Buy now
17 Apr 2009 officers Appointment terminated director jonethan arnett 1 Buy now
16 Mar 2009 officers Secretary appointed peverel om LIMITED 1 Buy now
16 Mar 2009 address Registered office changed on 16/03/2009 from 5 mercury quays ashley lane shipley west yorkshire BD17 7DB 1 Buy now
04 Mar 2009 accounts Annual Accounts 6 Buy now
10 Feb 2009 officers Appointment terminated secretary christopher gumbley 1 Buy now
11 Mar 2008 annual-return Return made up to 22/02/08; change of members 14 Buy now
06 Dec 2007 accounts Annual Accounts 4 Buy now
23 Mar 2007 annual-return Return made up to 22/02/07; change of members 14 Buy now
28 Dec 2006 accounts Annual Accounts 4 Buy now
01 Dec 2006 officers New director appointed 2 Buy now
04 Sep 2006 officers Director resigned 1 Buy now
21 Apr 2006 capital Ad 30/01/06--------- £ si 77@1 24 Buy now
24 Mar 2006 officers Director resigned 1 Buy now
20 Mar 2006 annual-return Return made up to 22/02/06; full list of members 27 Buy now
05 Feb 2006 accounts Annual Accounts 5 Buy now
24 Jan 2006 capital Nc inc already adjusted 16/01/06 1 Buy now
24 Jan 2006 resolution Resolution 1 Buy now
24 Nov 2005 officers Director resigned 1 Buy now
24 Nov 2005 officers Director resigned 1 Buy now
24 Nov 2005 officers New director appointed 1 Buy now
24 Nov 2005 officers New director appointed 1 Buy now