WHARF LAND SUBSIDIARY (NO 1) LIMITED

Company Documents

DateDescription
20/12/1820 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ROBERT SNOOK / 20/12/2018

View Document

08/12/188 December 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2018:LIQ. CASE NO.1

View Document

06/12/176 December 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 26/09/2017:LIQ. CASE NO.1

View Document

13/10/1613 October 2016 REGISTERED OFFICE CHANGED ON 13/10/2016 FROM GATELEY PLC 8TH FLOOR MINERVA EAST PARADE LEEDS WEST YORKSHIRE LS1 5PS

View Document

11/10/1611 October 2016 STATEMENT OF AFFAIRS/4.19

View Document

11/10/1611 October 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/10/1611 October 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

19/07/1619 July 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

07/06/167 June 2016 FIRST GAZETTE

View Document

08/01/168 January 2016 Annual return made up to 9 December 2015 with full list of shareholders

View Document

09/12/159 December 2015 REGISTERED OFFICE CHANGED ON 09/12/2015 FROM 30 BALLINGDON ROAD LONDON SW11 6AJ

View Document

14/07/1514 July 2015 DIRECTOR APPOINTED PAUL ROBERT SNOOK

View Document

14/07/1514 July 2015 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS MAGGS

View Document

14/07/1514 July 2015 REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 11 GROSVENOR HILL LONDON W1K 3QA ENGLAND

View Document

21/01/1521 January 2015 09/12/14 NO CHANGES

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/07/1431 July 2014 REGISTERED OFFICE CHANGED ON 31/07/2014 FROM LION HOUSE RED LION STREET LONDON WC1R 4GB

View Document

23/01/1423 January 2014 Annual return made up to 9 December 2013 with full list of shareholders

View Document

21/01/1421 January 2014 09/12/12 FULL LIST AMEND

View Document

03/01/143 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/12/132 December 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/07/133 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS JOHN MAGGS / 03/07/2013

View Document

09/01/139 January 2013 DISS40 (DISS40(SOAD))

View Document

08/01/138 January 2013 Annual return made up to 9 December 2012 with full list of shareholders

View Document

18/12/1218 December 2012 FIRST GAZETTE

View Document

06/09/126 September 2012 REGISTERED OFFICE CHANGED ON 06/09/2012 FROM 66 CHILTERN STREET LONDON W1U 4JT UNITED KINGDOM

View Document

13/01/1213 January 2012 Annual return made up to 9 December 2011 with full list of shareholders

View Document

31/03/1131 March 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

10/12/1010 December 2010 Annual return made up to 9 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FRANCIS MURRAY

View Document

03/02/103 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

17/12/0917 December 2009 Annual return made up to 9 December 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS MURRAY / 18/11/2009

View Document

21/10/0921 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS JOHN MAGGS / 02/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL FRANCIS MURRAY / 02/10/2009

View Document

30/09/0930 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MURRAY / 07/09/2009

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED SECRETARY ROBERT MURPHY

View Document

05/02/095 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

30/12/0830 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS; AMEND

View Document

10/12/0810 December 2008 RETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS

View Document

09/04/089 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/12/0717 December 2007 RETURN MADE UP TO 09/12/07; FULL LIST OF MEMBERS

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 09/12/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 LOCATION OF REGISTER OF MEMBERS

View Document

28/06/0628 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0626 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/0613 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

15/02/0615 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

15/02/0615 February 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/02/0615 February 2006 VARYING SHARE RIGHTS AND NAMES

View Document

15/02/0615 February 2006 SHARES SUBDIVISION 03/02/06

View Document

15/02/0615 February 2006 DIV 08/02/06

View Document

09/12/059 December 2005 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