CARRARA WHARF NUMBERS 1-15 RESIDENTS COMPANY LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAppointment of Mr Richard Delaney as a director on 2025-07-17

View Document

22/07/2522 July 2025 NewTermination of appointment of Alan Robert Barker as a director on 2025-07-17

View Document

30/04/2530 April 2025 Accounts for a dormant company made up to 2024-12-31

View Document

15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with updates

View Document

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

View Accounts

11/04/2411 April 2024 Confirmation statement made on 2024-04-11 with updates

View Document

03/01/243 January 2024 Termination of appointment of Paul Antony Sykes as a director on 2023-12-08

View Document

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

View Accounts

29/12/2329 December 2023 Appointment of Mr Alan Robert Barker as a director on 2023-12-27

View Document

18/09/2318 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-15 with updates

View Document

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

View Accounts

29/11/2229 November 2022 Appointment of Mr Paul Antony Sykes as a director on 2022-11-21

View Document

19/10/2219 October 2022 Termination of appointment of Katherine Newton as a director on 2022-10-19

View Document

28/09/2228 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-15 with updates

View Document

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

View Accounts

27/10/2127 October 2021 Registered office address changed from 6 Roland Gardens London SW7 3PH England to 266 Kingsland Road London E8 4DG on 2021-10-27

View Document

27/10/2127 October 2021 Appointment of Managed Exit Limited as a secretary on 2021-10-01

View Document

27/10/2127 October 2021 Termination of appointment of M2 Property Limited as a secretary on 2021-10-01

View Document

08/07/218 July 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Accounts

11/09/2011 September 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES MANSFIELD

View Document

21/07/2021 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, NO UPDATES

View Document

27/02/2027 February 2020 SECOND FILING OF AP01 FOR MR JAMES EDWARD STEWART MANSFIELD

View Document

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

View Accounts

19/06/1919 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES

View Document

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

View Accounts

05/09/185 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 NOTIFICATION OF PSC STATEMENT ON 21/05/2018

View Document

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

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

View Accounts

21/12/1721 December 2017 DIRECTOR APPOINTED JAMES EDWARD STEWART MANSFIELD

View Document

07/08/177 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CESSATION OF KATHERINE NEWTON AS A PSC

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/07/1613 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/06/1621 June 2016 DIRECTOR APPOINTED KATHERINE NEWTON

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES NEWTON

View Document

19/04/1619 April 2016 CORPORATE SECRETARY APPOINTED M2 PROPERTY LTD

View Document

19/04/1619 April 2016 Annual return made up to 15 April 2016 with full list of shareholders

View Document

22/01/1622 January 2016 APPOINTMENT TERMINATED, SECRETARY URANG PROPERTY MANAGEMENT LTD

View Document

22/01/1622 January 2016 REGISTERED OFFICE CHANGED ON 22/01/2016 FROM C/O URANG PROPERTY MANAGEMENT LTD 196 NEW KINGS ROAD LONDON SW6 4NF

View Document

22/09/1522 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/05/157 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES ROGER NEWTON / 10/04/2015

View Document

07/05/157 May 2015 Annual return made up to 15 April 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

23/09/1423 September 2014 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/05/1413 May 2014 Annual return made up to 15 April 2014 with full list of shareholders

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 REGISTERED OFFICE CHANGED ON 27/11/2013 FROM HOUSTON LAWRENCE 6 PORT HOUSE PLANTATION WHARF LONDON SW11 3TY

View Document

27/11/1327 November 2013 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY HOUSTON LAWRENCE

View Document

06/09/136 September 2013 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

16/08/1316 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

28/09/1228 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

07/06/127 June 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

06/06/126 June 2012 CORPORATE SECRETARY APPOINTED HOUSTON LAWRENCE

View Document

06/06/126 June 2012 CORPORATE SECRETARY APPOINTED HOUSTON LAWRENCE

View Document

10/01/1210 January 2012 APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM

View Document

08/01/128 January 2012 REGISTERED OFFICE CHANGED ON 08/01/2012 FROM 16 FLOOR TOWER BUILDING YORK ROAD LONDON SE1 7NX

View Document

05/10/115 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED CHARLES ROGER NEWTON

View Document

11/05/1111 May 2011 APPOINTMENT TERMINATED, DIRECTOR NIGEL WADDINGTON

View Document

10/09/1010 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES SOUTHAM / 01/10/2009

View Document

19/05/1019 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL WADDINGTON / 01/10/2009

View Document

21/08/0921 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

14/05/0914 May 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/09/083 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/05/0822 May 2008 APPOINTMENT TERMINATED SECRETARY ELAINE HUME

View Document

22/05/0822 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 APPOINTMENT TERMINATED SECRETARY COUNTY ESTATE MANAGEMENT SECRETARIAL SERVICES LIMITED

View Document

25/04/0825 April 2008 REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

25/04/0825 April 2008 SECRETARY APPOINTED ROGER JAMES SOUTHAM LOGGED FORM

View Document

29/02/0829 February 2008 SECRETARY APPOINTED ROGER JAMES SOUTHAM

View Document

08/08/078 August 2007 RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: 1 MALCOLM DRIVE SURBITON SURREY KT6 6QS

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0621 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/06/053 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0413 July 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/05/0323 May 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 DIRECTOR RESIGNED

View Document

14/05/0114 May 2001 RETURN MADE UP TO 10/05/01; FULL LIST OF MEMBERS

View Document

01/09/001 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/06/0014 June 2000 SECRETARY RESIGNED

View Document

01/06/001 June 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

30/07/9930 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 10/05/99; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/06/9810 June 1998 RETURN MADE UP TO 10/05/98; NO CHANGE OF MEMBERS

View Document

10/06/9810 June 1998 REGISTERED OFFICE CHANGED ON 10/06/98

View Document

12/05/9812 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

04/04/974 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

05/06/965 June 1996 RETURN MADE UP TO 10/05/96; FULL LIST OF MEMBERS

View Document

24/03/9624 March 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

11/05/9511 May 1995 RETURN MADE UP TO 10/05/95; NO CHANGE OF MEMBERS

View Document

04/05/954 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

12/08/9412 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 RETURN MADE UP TO 10/05/94; NO CHANGE OF MEMBERS

View Document

15/02/9415 February 1994 REGISTERED OFFICE CHANGED ON 15/02/94 FROM: 79A PRESTON STREET FAVERSHAM KENT. ME13 8NU

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

03/08/933 August 1993 REGISTERED OFFICE CHANGED ON 03/08/93 FROM: CROWN HOUSE KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

08/07/938 July 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

28/10/9228 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/09/924 September 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

12/05/9212 May 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

12/02/9212 February 1992 SECRETARY RESIGNED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

02/02/922 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/922 February 1992 NEW SECRETARY APPOINTED

View Document

02/02/922 February 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9123 October 1991 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/10/919 October 1991 NEW DIRECTOR APPOINTED

View Document

25/09/9125 September 1991 DIRECTOR RESIGNED

View Document

28/05/9128 May 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 DIRECTOR RESIGNED

View Document

22/01/9122 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

12/10/9012 October 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

17/07/9017 July 1990 AUDITOR'S RESIGNATION

View Document

11/06/9011 June 1990 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 DIRECTOR RESIGNED

View Document

20/02/9020 February 1990 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

03/11/893 November 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/8926 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

05/01/895 January 1989 SECRETARY'S PARTICULARS CHANGED

View Document

29/09/8729 September 1987 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