ATLANTIC WHARF PROPERTY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
06/02/256 February 2025 Confirmation statement made on 2025-01-31 with updates

View Document

18/12/2418 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

11/10/2411 October 2024 Director's details changed for Maria Xuereb on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Francis Edward Rycroft on 2024-10-10

View Document

11/10/2411 October 2024 Director's details changed for Mr Peter John Bennett on 2024-10-10

View Document

10/10/2410 October 2024 Secretary's details changed for Cs Company Secretaries on 2024-10-10

View Document

10/10/2410 October 2024 Appointment of Dawn Shepperson as a director on 2024-10-10

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

22/12/2322 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/02/2314 February 2023 Registered office address changed from C/O Cs Block Management 2 Falcon Gate Welwyn Garden City Hertfordshire AL7 1TW England to C/O Cs Block Management Ltd Kings Court London Road Stevenage Hertfordshire SG1 2NG on 2023-02-14

View Document

07/02/237 February 2023 Confirmation statement made on 2023-01-31 with updates

View Document

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-03-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

10/02/2210 February 2022 Appointment of Cs Company Secretaries as a secretary on 2022-02-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

29/03/2129 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

22/03/2122 March 2021 CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES

View Document

28/01/2128 January 2021 REGISTERED OFFICE CHANGED ON 28/01/2021 FROM ASSOCIATES HOUSE 118A EAST BARNET ROAD BARNET HERTS EN4 8RE ENGLAND

View Document

28/01/2128 January 2021 APPOINTMENT TERMINATED, SECRETARY CARTER BACKER WINTER TRUSTEES LIMITED

View Document

08/10/208 October 2020 REGISTERED OFFICE CHANGED ON 08/10/2020 FROM 66 PRESCOT STREET LONDON E1 8NN

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/02/203 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, WITH UPDATES

View Document

02/09/192 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, WITH UPDATES

View Document

23/10/1823 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, WITH UPDATES

View Document

24/10/1724 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/02/1715 February 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CARTER BACKER WINTER TRUSTEES LIMITED / 01/01/2017

View Document

15/02/1715 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

08/12/158 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

19/02/1519 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/10/149 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

28/04/1428 April 2014 REGISTERED OFFICE CHANGED ON 28/04/2014 FROM ENTERPRISE HOUSE 21 BUCKLE STREET LONDON E1 8NN

View Document

12/02/1412 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

04/02/144 February 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WARD

View Document

11/10/1311 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

12/09/1212 September 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

28/06/1128 June 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

27/08/1027 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/03/1026 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

10/01/1010 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

10/10/0810 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

13/02/0813 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

16/01/0816 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

13/03/0713 March 2007 RETURN MADE UP TO 31/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

06/03/076 March 2007 REGISTERED OFFICE CHANGED ON 06/03/07 FROM: FIFTHSTREET MANAGEMENT LTD KINGSTON HOUSE NORTH PRINCE'S GATE LONDON SW7 1LN

View Document

30/01/0730 January 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: C/O DUNLOP HEYWOOD LORENZ 10 QUEEN ANNE STREET LONDON W1G 9LH

View Document

16/11/0616 November 2006 DIRECTOR RESIGNED

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/04/0621 April 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

05/04/065 April 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

23/03/0523 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/03/059 March 2005 SECRETARY RESIGNED

View Document

09/03/059 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

09/03/059 March 2005 NEW SECRETARY APPOINTED

View Document

02/04/042 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

14/11/0314 November 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

21/02/0321 February 2003 RETURN MADE UP TO 31/01/03; CHANGE OF MEMBERS

View Document

15/11/0215 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/10/0210 October 2002 REGISTERED OFFICE CHANGED ON 10/10/02 FROM: C/O GROSS FINE 27 PRINCES STREET LONDON W1R 8NQ

View Document

21/03/0221 March 2002 RETURN MADE UP TO 31/01/02; CHANGE OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 DIRECTOR RESIGNED

View Document

20/02/0120 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/03/001 March 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

21/01/0021 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 DIRECTOR RESIGNED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 NEW DIRECTOR APPOINTED

View Document

13/10/9913 October 1999 REGISTERED OFFICE CHANGED ON 13/10/99 FROM: 44 GROSVENOR HILL LONDON W1A 4NR

View Document

04/03/994 March 1999 RETURN MADE UP TO 31/01/99; CHANGE OF MEMBERS

View Document

29/07/9829 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/03/9816 March 1998 RETURN MADE UP TO 31/01/98; CHANGE OF MEMBERS

View Document

03/03/983 March 1998 NEW DIRECTOR APPOINTED

View Document

03/03/983 March 1998 DIRECTOR RESIGNED

View Document

06/02/986 February 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 DIRECTOR RESIGNED

View Document

19/12/9719 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/03/977 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

01/03/961 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

15/08/9515 August 1995 ADOPT MEM AND ARTS 28/07/95

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

01/08/951 August 1995 NEW DIRECTOR APPOINTED

View Document

17/05/9517 May 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

13/03/9513 March 1995 SECRETARY RESIGNED

View Document

09/03/959 March 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company