WAPPING WHARF (BLOCKS D & E RESIDENTS) LIMITED: Filings
Overview
| Company Name | WAPPING WHARF (BLOCKS D & E RESIDENTS) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 11209021 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for WAPPING WHARF (BLOCKS D & E RESIDENTS) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 14, 2026 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2024 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Lisa Bolt as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Ms Sarah Elizabeth Louise Baker as a director on Oct 06, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Ms Lisa Bolt as a director on Oct 06, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr William Tripp as a director on Oct 06, 2022 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robin Duncan Smith as a director on Oct 06, 2022 | 2 pages | AP01 | ||||||||||
Cessation of Wapping Wharf (Beta) Llp as a person with significant control on Oct 06, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Stuart Mark Hatton as a person with significant control on Oct 06, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Ian Walter Elliott as a person with significant control on Oct 06, 2022 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Stuart Mark Hatton as a director on Oct 06, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Ian Walter Elliott as a director on Oct 06, 2022 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Feb 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Umberslade Hall Hockley Heath Solihull West Midlands B94 5DF United Kingdom to Rendall & Rittner Limited, 13B St. George Wharf London SW8 2LE on Dec 17, 2020 | 1 pages | AD01 | ||||||||||
Appointment of Rendall & Rittner Limited as a secretary on Dec 16, 2020 | 2 pages | AP04 | ||||||||||
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