CALDERS WHARF MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with no updates

View Document

04/07/244 July 2024 Micro company accounts made up to 2023-12-31

View Document

28/06/2428 June 2024 Termination of appointment of Hui Wen as a director on 2024-06-28

View Document

28/05/2428 May 2024 Termination of appointment of Jacqueline Wai Yin Ho as a director on 2024-05-28

View Document

19/01/2419 January 2024 Termination of appointment of Bobby Lyons as a director on 2024-01-19

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

08/12/238 December 2023 Termination of appointment of Lynn Hutchings as a secretary on 2023-12-08

View Document

08/12/238 December 2023 Appointment of Redwood Estate Management Ltd as a secretary on 2023-12-08

View Document

05/12/235 December 2023 Confirmation statement made on 2023-12-05 with no updates

View Document

02/11/232 November 2023 Appointment of Ms Jacqueline Wai Yin Ho as a director on 2023-11-02

View Document

21/09/2321 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/01/233 January 2023 Notification of a person with significant control statement

View Document

03/01/233 January 2023 Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross EN8 9BH England to Redwood Estate Management Ltd Gunnery House 9 Gunnery Terrace the Royal Arsenal SE18 6SW on 2023-01-03

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

23/12/2223 December 2022 Appointment of Mrs Lynn Hutchings as a secretary on 2022-12-23

View Document

23/12/2223 December 2022 Termination of appointment of Ian Gibbs Estate Management Limited as a secretary on 2022-12-23

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-05 with no updates

View Document

04/11/224 November 2022 Cessation of Telford Homes Plc as a person with significant control on 2022-11-04

View Document

11/01/2211 January 2022 Confirmation statement made on 2021-12-05 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

19/07/2119 July 2021 Appointment of Mr Bobby Lyons as a director on 2021-07-12

View Document

19/07/2119 July 2021 Appointment of Mr Zisis Karampaglis as a director on 2021-07-12

View Document

19/07/2119 July 2021 Termination of appointment of John Anthony Fitzgerald as a director on 2021-07-19

View Document

19/07/2119 July 2021 Appointment of Ms Kumari Perumal as a director on 2021-07-12

View Document

19/07/2119 July 2021 Termination of appointment of Anthony Michael Atkinson as a director on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Katie Rogers as a director on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Jerome Patrick Geoghegan as a director on 2021-07-19

View Document

19/07/2119 July 2021 Termination of appointment of Jonathan Graham Di-Stefano as a director on 2021-07-19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

10/08/2010 August 2020 CORPORATE SECRETARY APPOINTED IAN GIBBS ESTATE MANAGEMENT LIMITED

View Document

10/08/2010 August 2020 REGISTERED OFFICE CHANGED ON 10/08/2020 FROM TELFORD HOUSE QUEENSGATE BRITANNIA ROAD WALTHAM CROSS HERTS EN8 7TF

View Document

10/08/2010 August 2020 APPOINTMENT TERMINATED, SECRETARY MONIQUE WOUDBERG

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

11/11/1911 November 2019 APPOINTMENT TERMINATED, DIRECTOR MATTHEW DE MONTI

View Document

23/09/1923 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MATHEW DE MONTI

View Document

12/09/1912 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MATHEW DE MONTI / 08/07/2019

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JEROME PATRICK GEOGHEGAN

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JOHN ANTHONY FITZGERALD

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MRS KATIE ROGERS

View Document

17/07/1917 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CAMPBELL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES

View Document

06/11/186 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MYLES CAMPBELL / 20/10/2018

View Document

03/09/183 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/02/185 February 2018 SECRETARY APPOINTED MRS MONIQUE CHANTAL WOUDBERG

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, SECRETARY RICHARD ELLIS

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES

View Document

06/12/166 December 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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