MILLERS WHARF MANAGEMENT COMPANY LIMITED: Filings - Page 3
Overview
Company Name | MILLERS WHARF MANAGEMENT COMPANY LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01993760 |
Jurisdiction | England/Wales |
Date of Creation |
What are the latest filings for MILLERS WHARF MANAGEMENT COMPANY LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Pauline Taylor as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 30, 2013 with full list of shareholders | 13 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Accounts for a dormant company made up to Jun 23, 2013 | 4 pages | AA | ||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Oct 30, 2012 with full list of shareholders | 13 pages | AR01 | ||||||||||||||
Accounts for a dormant company made up to Jun 23, 2012 | 7 pages | AA | ||||||||||||||
Appointment of Mrs Sarah Victoria Ingram as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Barry Linsley as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Oct 30, 2011 with full list of shareholders | 14 pages | AR01 | ||||||||||||||
Full accounts made up to Jun 23, 2011 | 10 pages | AA | ||||||||||||||
Appointment of Miss Sarah Justine Farley as a director | 2 pages | AP01 | ||||||||||||||
Resolutions Resolutions | 12 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||||||
Annual return made up to Oct 30, 2010 with full list of shareholders | 13 pages | AR01 | ||||||||||||||
Secretary's details changed for Rendall and Rittner Limited on Nov 18, 2010 | 2 pages | CH04 | ||||||||||||||
Director's details changed for Adrian Alan Austin on Oct 30, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Nigel Geoffrey Ackerman on Oct 30, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Barry Thomas Linsley on Oct 30, 2010 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Jun 23, 2010 | 11 pages | AA | ||||||||||||||
Registered office address changed from * Gun Court 70 Wapping Lane London E1W 2RF* on Oct 08, 2010 | 1 pages | AD01 | ||||||||||||||
Appointment of Mrs Pauline Louise Taylor as a director | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Pauline Louise Taylor as a director | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Ivan Bateman as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Philip Bass as a director | 2 pages | TM01 | ||||||||||||||
Termination of appointment of Edward Taylor as a director | 2 pages | TM01 | ||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0