DREW WHARF NO. 2 MANAGEMENT LIMITED

Company Documents

DateDescription
26/06/2526 June 2025 Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Collinson Hall 9-11 Victoria Street St. Albans Hertfordshire AL1 3UB on 2025-06-26

View Document

04/06/254 June 2025 Appointment of Collinson Hall as a secretary on 2025-06-01

View Document

22/05/2522 May 2025 Termination of appointment of Crabtree Pm Limited as a secretary on 2025-05-21

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

28/01/2528 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

22/05/2422 May 2024 Accounts for a dormant company made up to 2024-04-30

View Document

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

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

13/09/2313 September 2023 Secretary's details changed for Crabtree Pm Limited on 2023-09-13

View Document

12/09/2312 September 2023 Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2023-09-12

View Document

26/05/2326 May 2023 Accounts for a dormant company made up to 2023-04-30

View Document

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

View Accounts

03/03/233 March 2023 Total exemption full accounts made up to 2022-04-30

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

26/01/2326 January 2023 Termination of appointment of Clare Quinlivan as a director on 2023-01-09

View Document

05/01/235 January 2023 Appointment of Miss Hannah Louise Cowen as a director on 2023-01-05

View Document

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

View Accounts

26/01/2226 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

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

View Accounts

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

View Accounts

30/10/1930 October 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

08/02/198 February 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MISS CLARE QUINLAN

View Document

12/12/1812 December 2018 DIRECTOR APPOINTED MISS MICHELLE WOOD

View Document

12/12/1812 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MISS CLARE QUINLAN / 12/12/2018

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR STUART CRITCHELL

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM CALLINAN

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, SECRETARY JORDAN COLLISON

View Document

23/10/1823 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

31/01/1831 January 2018 SECRETARY APPOINTED MR JORDAN LEE COLLISON

View Document

31/01/1831 January 2018 APPOINTMENT TERMINATED, SECRETARY DAVID DAWSON

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM PATRICK JOSEPH CALLINAN / 11/01/2018

View Document

11/01/1811 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART DAVID CRITCHELL / 11/01/2018

View Document

17/05/1717 May 2017 SECRETARY'S CHANGE OF PARTICULARS / DAVID JOHN DAWSON / 17/05/2017

View Document

24/02/1724 February 2017 CORPORATE SECRETARY APPOINTED CRABTREE PM LIMITED

View Document

24/02/1724 February 2017 CURREXT FROM 31/01/2018 TO 30/04/2018

View Document

15/02/1715 February 2017 REGISTERED OFFICE CHANGED ON 15/02/2017 FROM ABBEY HOUSE 2 SOUTHGATE ROAD POTTERS BAR EN6 5DU UNITED KINGDOM

View Document

27/01/1727 January 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information