CARRARA WHARF NUMBERS 70-83 RESIDENTS COMPANY LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

24/07/2424 July 2024 Accounts for a dormant company made up to 2023-12-31

View Document

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

View Document

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

View Accounts

25/09/2325 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

27/09/2227 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

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

View Accounts

28/10/2128 October 2021 Appointment of Mr Jonathan Whinfield Sweet as a director on 2021-10-20

View Document

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

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 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

13/07/2113 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

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

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES

View Document

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

View Accounts

19/06/1919 June 2019 ACCOUNTS OF DORMANT COMPANY 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 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 NOTIFICATION OF PSC STATEMENT ON 25/06/2018

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 15/04/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR JAMIE HARRISON

View Document

12/02/1812 February 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS KEEL

View Document

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

View Accounts

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

View Document

10/07/1710 July 2017 CESSATION OF LISA MAREE MACDOUGALL AS A PSC

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES

View Document

23/01/1723 January 2017 DIRECTOR APPOINTED LISA MAREE MACDOUGALL

View Document

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

View Accounts

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Document

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

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

18/09/1518 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

20/05/1520 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 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS VINCENT KEEL / 13/05/2014

View Document

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

View Document

21/02/1421 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 CORPORATE SECRETARY APPOINTED URANG PROPERTY MANAGEMENT LTD

View Document

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 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

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

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

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 16TH FLOOR TOWER BUILDING 11 YORK ROAD LONDON SE1 7NX

View Document

10/10/1110 October 2011 APPOINTMENT TERMINATED, DIRECTOR SUSAN DYMOKE

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

05/11/105 November 2010 DIRECTOR APPOINTED DOUGLAS VINCENT KEEL

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ROGER JAMES SOUTHAM / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN CICELY DYMOKE / 01/10/2009

View Document

20/05/1020 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

24/08/0924 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR KRISTIN BIRCHENOUGH

View Document

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

View Document

02/02/092 February 2009 DIRECTOR APPOINTED SUSAN CICELY DYMOKE

View Document

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

View Document

02/09/082 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY SUSAN DYMOKE

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED SECRETARY CONSTANCE HALFORD THOMPSON

View Document

19/05/0819 May 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM: 79 NEW CAVENDISH STREET LONDON W1W 6XB

View Document

21/02/0821 February 2008 SECRETARY RESIGNED

View Document

21/02/0821 February 2008 NEW SECRETARY APPOINTED

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

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

View Document

04/04/064 April 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 DIRECTOR RESIGNED

View Document

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

View Document

07/09/047 September 2004 NEW DIRECTOR APPOINTED

View Document

03/06/043 June 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 NEW SECRETARY APPOINTED

View Document

04/11/034 November 2003 DIRECTOR RESIGNED

View Document

03/09/033 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/06/0326 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

03/10/023 October 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

20/09/0120 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

15/08/0015 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/05/0024 May 2000 RETURN MADE UP TO 10/05/00; FULL LIST OF MEMBERS

View Document

13/07/9913 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

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

View Document

05/05/985 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

27/06/9727 June 1997 RETURN MADE UP TO 10/05/97; NO CHANGE OF MEMBERS

View Document

27/06/9727 June 1997 NEW SECRETARY APPOINTED

View Document

08/04/978 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

17/05/9617 May 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

16/04/9616 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

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

15/08/9415 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

20/05/9420 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

08/12/938 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/12/938 December 1993 NEW DIRECTOR APPOINTED

View Document

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

View Document

28/07/9328 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

23/07/9223 July 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

23/03/9223 March 1992 DIRECTOR RESIGNED

View Document

23/03/9223 March 1992 REGISTERED OFFICE CHANGED ON 23/03/92 FROM: CROWN HOUSE KINGSTON ROAD NEW MALDEN SURREY KT3 3ST

View Document

23/03/9223 March 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 DIRECTOR RESIGNED

View Document

18/02/9218 February 1992 SECRETARY RESIGNED

View Document

10/02/9210 February 1992 DIRECTOR RESIGNED

View Document

03/02/923 February 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/02/921 February 1992 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/921 February 1992 NEW DIRECTOR APPOINTED

View Document

22/10/9122 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

23/01/9123 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

22/10/9022 October 1990 PD 12/08/87--------- £ SI 2@1

View Document

04/10/904 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

08/06/908 June 1990 NEW DIRECTOR APPOINTED

View Document

22/05/9022 May 1990 DIRECTOR RESIGNED

View Document

16/03/9016 March 1990 DIRECTOR RESIGNED

View Document

16/03/9016 March 1990 NEW DIRECTOR APPOINTED

View Document

21/02/9021 February 1990 RETURN MADE UP TO 10/05/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

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

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