CINNABAR WHARF RMC LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAppointment of Premier Block Management as a secretary on 2025-08-18

View Document

06/05/256 May 2025 Confirmation statement made on 2025-04-23 with no updates

View Document

06/03/256 March 2025 Appointment of Dr Merrick John Styles as a director on 2025-03-06

View Document

14/02/2514 February 2025 Accounts for a dormant company made up to 2024-04-30

View Document

13/02/2513 February 2025 Appointment of Mr Robert James Pedersen as a director on 2025-02-13

View Document

14/10/2414 October 2024 Registered office address changed from 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ England to 506 Premier Block Management Centennial Avenue Elstree Borehamwood WD6 3FG on 2024-10-14

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

05/02/245 February 2024 Accounts for a dormant company made up to 2023-04-30

View Document

30/05/2330 May 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

09/03/239 March 2023 Registered office address changed from Kfh House 5 Compton Road London SW19 7QA United Kingdom to 395 Centennial Park Centennial Avenue Elstree Borehamwood WD6 3TJ on 2023-03-09

View Document

26/01/2326 January 2023 Accounts for a dormant company made up to 2022-04-30

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

13/05/2113 May 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/21

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/20

View Document

23/04/2123 April 2021 CONFIRMATION STATEMENT MADE ON 23/04/21, NO UPDATES

View Document

16/02/2116 February 2021 REGISTERED OFFICE CHANGED ON 16/02/2021 FROM NELSON HOUSE 58 WIMBLEDON HILL ROAD WIMBLEDON SW19 7PA

View Document

28/05/2028 May 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/19

View Document

24/05/1924 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEREEN JOSEPH-BECKER / 08/04/2019

View Document

14/02/1914 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEREEN JOSEPH-BECKER / 14/02/2019

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/18

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/04/1826 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/17

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY GAIL LAWRENCE

View Document

14/03/1814 March 2018 REGISTERED OFFICE CHANGED ON 14/03/2018 FROM 33 MARGARET STREET LONDON W1G 0JD ENGLAND

View Document

14/03/1814 March 2018 APPOINTMENT TERMINATED, SECRETARY ROGER SOUTHAM

View Document

17/07/1717 July 2017 ALTER ARTICLES 18/05/2017

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/03/1730 March 2017 SECRETARY APPOINTED MS GAIL LAWRENCE

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM C/O SAVILLS 5TH FLOOR 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL ENGLAND

View Document

02/11/162 November 2016 APPOINTMENT TERMINATED, DIRECTOR SUSAN WILLIAMS

View Document

25/08/1625 August 2016 REGISTERED OFFICE CHANGED ON 25/08/2016 FROM 61 SOUTHWARK STREET LONDON SE1 0HL

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MR SI KAYSER

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR LUCY PURKISS

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MRS SHEREEN JOSEPH-BECKER

View Document

02/06/162 June 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL BARTON

View Document

02/06/162 June 2016 DIRECTOR APPOINTED MISS ELFY BRIGITTE CHEVRETTON

View Document

24/04/1624 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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