WARDOUR MANAGEMENT LIMITED

04479059
16 FINCHLEY ROAD LONDON NW8 6EB

Documents

Documents
Date Category Description Pages
24 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
08 Nov 2016 gazette Gazette Notice Voluntary 1 Buy now
28 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
11 Oct 2016 accounts Annual Accounts 5 Buy now
10 Oct 2016 officers Termination of appointment of director (Hanbury Management Limited) 1 Buy now
08 Feb 2016 annual-return Annual Return 3 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
30 Dec 2014 accounts Annual Accounts 5 Buy now
07 Oct 2014 officers Appointment of secretary (Mr Benjamin Iain West) 2 Buy now
07 Oct 2014 officers Termination of appointment of secretary (Alane Julia Fairhall) 1 Buy now
07 Oct 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
25 Feb 2014 annual-return Annual Return 5 Buy now
10 Sep 2013 accounts Annual Accounts 5 Buy now
10 Jan 2013 annual-return Annual Return 5 Buy now
03 Dec 2012 accounts Annual Accounts 5 Buy now
23 Jan 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 5 Buy now
10 Jan 2011 annual-return Annual Return 5 Buy now
18 Oct 2010 accounts Annual Accounts 5 Buy now
01 Mar 2010 annual-return Annual Return 5 Buy now
01 Mar 2010 officers Change of particulars for corporate director (Hanbury Management Limited) 2 Buy now
04 Jan 2010 accounts Annual Accounts 5 Buy now
25 Mar 2009 annual-return Return made up to 31/12/08; full list of members 4 Buy now
23 Jan 2009 accounts Annual Accounts 5 Buy now
26 Mar 2008 annual-return Return made up to 31/12/07; full list of members 4 Buy now
18 Jan 2008 accounts Annual Accounts 5 Buy now
01 Feb 2007 annual-return Return made up to 31/12/06; full list of members 2 Buy now
28 Nov 2006 accounts Annual Accounts 5 Buy now
06 Feb 2006 annual-return Return made up to 31/12/05; full list of members 2 Buy now
02 Feb 2006 officers New director appointed 3 Buy now
01 Feb 2006 accounts Annual Accounts 5 Buy now
25 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 1 Buy now
25 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
25 Jan 2006 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
16 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
16 Jan 2006 mortgage Particulars of mortgage/charge 3 Buy now
28 Jan 2005 annual-return Return made up to 31/12/04; full list of members 6 Buy now
28 Oct 2004 accounts Annual Accounts 5 Buy now
22 Jul 2004 annual-return Return made up to 05/07/04; full list of members 6 Buy now
31 Jan 2004 accounts Annual Accounts 5 Buy now
20 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
20 Nov 2003 mortgage Particulars of mortgage/charge 3 Buy now
05 Nov 2003 officers Director's particulars changed 1 Buy now
05 Nov 2003 officers Secretary's particulars changed 1 Buy now
20 Oct 2003 annual-return Return made up to 05/07/03; full list of members 6 Buy now
15 Oct 2003 capital Ad 06/07/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
04 Dec 2002 mortgage Particulars of mortgage/charge 3 Buy now
27 Nov 2002 mortgage Particulars of mortgage/charge 4 Buy now
23 Sep 2002 officers Director resigned 1 Buy now
23 Sep 2002 officers Secretary resigned 1 Buy now
16 Sep 2002 officers Secretary's particulars changed 1 Buy now
16 Sep 2002 officers Director's particulars changed 1 Buy now
05 Aug 2002 accounts Accounting reference date shortened from 31/07/03 to 31/03/03 1 Buy now
26 Jul 2002 officers New director appointed 3 Buy now
26 Jul 2002 officers New secretary appointed 2 Buy now
26 Jul 2002 address Registered office changed on 26/07/02 from: 72 new bond street mayfair london W1S 1RR 1 Buy now
05 Jul 2002 incorporation Incorporation Company 16 Buy now