TANNERS WHARF MANAGEMENT LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-14 with updates

View Document

04/02/254 February 2025 Accounts for a dormant company made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

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

View Document

06/02/246 February 2024 Accounts for a dormant company made up to 2023-05-31

View Document

04/01/244 January 2024 Termination of appointment of Stephen Coles as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Steven Kenneth Rickards as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Julie Bloomfield as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Benjamin Colin Ellis as a director on 2024-01-01

View Document

04/01/244 January 2024 Termination of appointment of Rosemary Ann Walker as a director on 2024-01-01

View Document

20/06/2320 June 2023 Appointment of Cardinal Stephen Coles as a director on 2023-06-10

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

20/01/2320 January 2023 Accounts for a dormant company made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

20/05/2220 May 2022 Confirmation statement made on 2022-05-16 with no updates

View Document

04/02/224 February 2022 Accounts for a dormant company made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/04/2129 April 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/20

View Document

17/12/2017 December 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID HINDS

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/05/20, NO UPDATES

View Document

30/01/2030 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/19

View Document

05/09/195 September 2019 REGISTERED OFFICE CHANGED ON 05/09/2019 FROM THE FOUNDRY 9 PARK LANE PUCKERIDGE WARE HERTFORDSHIRE SG11 1RL ENGLAND

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 16/05/19, NO UPDATES

View Document

11/02/1911 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR HAYLEY STOCK

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 16/05/18, NO UPDATES

View Document

10/08/1710 August 2017 DIRECTOR APPOINTED MR DAVID HINDS

View Document

04/08/174 August 2017 DIRECTOR APPOINTED MR BENJAMIN COLIN ELLIS

View Document

04/08/174 August 2017 DIRECTOR APPOINTED STEVEN KENNETH RICKARDS

View Document

04/08/174 August 2017 DIRECTOR APPOINTED HAYLEY SARAH STOCK

View Document

31/07/1731 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN JAMES MITCHELL / 17/05/2017

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED JULIE BLOOMFIELD

View Document

31/07/1731 July 2017 DIRECTOR APPOINTED ROSEMARY ANN WALKER

View Document

17/05/1717 May 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


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