OLD CROSS WHARF MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-11 with no updates

View Document

20/05/2520 May 2025 Registered office address changed from 1 Old Cross Wharf Hertford SG14 1RU England to 7 Old Cross Wharf 7 Old Cross Wharf Hertford Hertfordshire SG14 1RU on 2025-05-20

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

02/01/252 January 2025 Appointment of Mr Bryan Roberts as a director on 2024-12-20

View Document

02/01/252 January 2025 Appointment of Mrs Sue Dunkley as a director on 2024-12-20

View Document

02/01/252 January 2025 Termination of appointment of Marc Pittman as a director on 2024-12-20

View Document

02/01/252 January 2025 Termination of appointment of Janet Margaret Williams as a director on 2024-12-20

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 2024-05-11 with no updates

View Document

22/01/2422 January 2024 Micro company accounts made up to 2023-05-31

View Document

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

View Accounts

12/05/2312 May 2023 Appointment of Ms Suzanne Jordan as a director on 2023-05-05

View Document

12/05/2312 May 2023 Termination of appointment of Danielle Overfield as a director on 2023-05-05

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

11/10/2211 October 2022 Micro company accounts made up to 2022-05-31

View Document

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

View Accounts

11/05/2211 May 2022 Confirmation statement made on 2022-05-11 with no updates

View Document

01/06/211 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/21

View Document

01/06/211 June 2021 CONFIRMATION STATEMENT MADE ON 01/06/21, NO UPDATES

View Document

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

View Accounts

14/07/2014 July 2020 APPOINTMENT TERMINATED, SECRETARY PAUL CAIN

View Document

14/07/2014 July 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL CAIN

View Document

05/07/205 July 2020 DIRECTOR APPOINTED DR MARC PITTMAN

View Document

30/06/2030 June 2020 REGISTERED OFFICE CHANGED ON 30/06/2020 FROM 9 OLD CROSS WHARF HERTFORD HERTFORDSHIRE SG14 1RU ENGLAND

View Document

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

22/06/2022 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

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

View Accounts

01/04/201 April 2020 DIRECTOR APPOINTED MISS DANIELLE OVERFIELD

View Document

08/03/208 March 2020 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BOYLES

View Document

27/10/1927 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

30/06/1930 June 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

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

View Accounts

15/03/1915 March 2019 REGISTERED OFFICE CHANGED ON 15/03/2019 FROM 9 OLD CROSS WHARF HERTFORD HERTFORDSHIRE ENGLAND

View Document

02/12/182 December 2018 APPOINTMENT TERMINATED, DIRECTOR BARBARA WARDLEY

View Document

02/12/182 December 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE SIPI

View Document

02/12/182 December 2018 DIRECTOR APPOINTED MRS JANET MARGARET WILLIAMS

View Document

01/12/181 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

30/06/1830 June 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

27/06/1827 June 2018 APPOINTMENT TERMINATED, DIRECTOR EVELYN YOUNG

View Document

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

View Accounts

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 11 OLD CROSS WHARF HERTFORD SG14 1RU

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, SECRETARY TREVOR WILLIAMS

View Document

13/01/1813 January 2018 DIRECTOR APPOINTED MR NICHOLAS EVAN BOYLES

View Document

13/01/1813 January 2018 SECRETARY APPOINTED DR PAUL ALAN CAIN

View Document

13/01/1813 January 2018 APPOINTMENT TERMINATED, DIRECTOR TREVOR WILLIAMS

View Document

29/10/1729 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

25/06/1725 June 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/01/1723 January 2017 DIRECTOR APPOINTED DR PAUL ALAN CAIN

View Document

19/01/1719 January 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

05/07/165 July 2016 25/06/16 NO MEMBER LIST

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

04/12/154 December 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 25/06/15 NO MEMBER LIST

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

07/12/147 December 2014 DIRECTOR APPOINTED MRS BARBARA JOAN WARDLEY

View Document

16/11/1416 November 2014 DIRECTOR APPOINTED MR TREVOR DAVID WILLIAMS

View Document

26/06/1426 June 2014 25/06/14 NO MEMBER LIST

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

12/04/1412 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

26/06/1326 June 2013 25/06/13 NO MEMBER LIST

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

27/11/1227 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

02/07/122 July 2012 25/06/12 NO MEMBER LIST

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

11/10/1111 October 2011 SECRETARY APPOINTED TREVOR WILLIAMS

View Document

26/09/1126 September 2011 REGISTERED OFFICE CHANGED ON 26/09/2011 FROM HSA AND CO SOUTH LODGE HOUSE 68-70 FROGGE ST ICKLETON SOUTH CAMBRIDGE CB10 1SH

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

12/07/1112 July 2011 25/06/11 NO MEMBER LIST

View Document

01/03/111 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

20/08/1020 August 2010 25/06/10 NO MEMBER LIST

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BERRIDGE

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TIMOTHY MICHAEL BERRIDGE / 06/05/2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED EVELYN MARGARET YOUNG

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED CLAIRE MONIQUE SIPI

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, SECRETARY GUY WHEATCROFT

View Document

21/05/1021 May 2010 APPOINTMENT TERMINATED, DIRECTOR GUY WHEATCROFT

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

07/09/097 September 2009 ANNUAL RETURN MADE UP TO 25/06/09

View Document

04/02/094 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

03/02/093 February 2009 FIRST GAZETTE

View Document

31/01/0931 January 2009 DISS40 (DISS40(SOAD))

View Document

30/01/0930 January 2009 ANNUAL RETURN MADE UP TO 25/06/08

View Document

28/03/0828 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

28/09/0728 September 2007 ANNUAL RETURN MADE UP TO 25/06/07

View Document

11/04/0711 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

01/11/061 November 2006 ANNUAL RETURN MADE UP TO 25/06/06

View Document

04/04/064 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

03/10/053 October 2005 ANNUAL RETURN MADE UP TO 25/06/05

View Document

30/03/0530 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

30/06/0430 June 2004 ANNUAL RETURN MADE UP TO 25/06/04

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03 FROM: 68-70 FROGGE STREET ICKLETON SAFFRON WALDEN SOUTH CAMBRIDGESHIRE CB10 1SH

View Document

11/07/0311 July 2003 NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/05/04

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

25/06/0325 June 2003 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