MILLERS WHARF MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 01993760 |
Category | Private Limited Company |
Incorporated | 28 Feb 1986 |
Age | 38 years, 2 months, 2 days |
Jurisdiction | England Wales |
SUMMARY
MILLERS WHARF MANAGEMENT COMPANY LIMITED is an active private limited company with number 01993760. It was incorporated 38 years, 2 months, 2 days ago, on 28 February 1986. The company address is C/O Rendall And Rittner Limited C/O Rendall And Rittner Limited, London, SW8 2LE, England.
Company Fillings
Accounts with accounts type dormant
Date: 26 Mar 2024
Action Date: 23 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-23
Documents
Appoint person director company with name date
Date: 29 Feb 2024
Action Date: 15 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Andrew Spalding
Appointment date: 2011-03-15
Documents
Termination director company with name termination date
Date: 29 Feb 2024
Action Date: 15 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-03-15
Officer name: Sarah Justine Spalding (Former Farley)
Documents
Confirmation statement with updates
Date: 10 Nov 2023
Action Date: 30 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-30
Documents
Appoint person director company with name date
Date: 12 Sep 2023
Action Date: 11 Sep 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-09-11
Officer name: Mr David Bagheri
Documents
Change person director company with change date
Date: 31 May 2023
Action Date: 31 May 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-05-31
Officer name: Miss Sarah Justine Spalding (Former Farley)
Documents
Appoint person director company with name date
Date: 05 Apr 2023
Action Date: 04 Apr 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-04-04
Officer name: Hayley Jane Boden
Documents
Termination director company with name termination date
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-02-23
Officer name: Michael Anthony Holt
Documents
Accounts with accounts type dormant
Date: 14 Feb 2023
Action Date: 23 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-23
Documents
Confirmation statement with updates
Date: 10 Nov 2022
Action Date: 30 Oct 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-10-30
Documents
Termination director company with name termination date
Date: 28 Jun 2022
Action Date: 27 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter Crossing
Termination date: 2022-06-27
Documents
Accounts with accounts type dormant
Date: 04 Mar 2022
Action Date: 23 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-23
Documents
Appoint person director company with name date
Date: 23 Feb 2022
Action Date: 22 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-22
Officer name: Mrs Sarah Victoria Ingram
Documents
Confirmation statement with updates
Date: 10 Nov 2021
Action Date: 30 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-30
Documents
Change person director company with change date
Date: 10 Nov 2021
Action Date: 10 Oct 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah Justine Farley
Change date: 2021-10-10
Documents
Accounts with accounts type dormant
Date: 28 May 2021
Action Date: 23 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-23
Documents
Change person director company with change date
Date: 25 Jan 2021
Action Date: 20 Jan 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-01-20
Officer name: Mrs Pauline Louise Taylor
Documents
Change corporate secretary company with change date
Date: 25 Jan 2021
Action Date: 25 Jan 2021
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2021-01-25
Officer name: Rendall and Rittner Limited
Documents
Change registered office address company with date old address new address
Date: 12 Jan 2021
Action Date: 12 Jan 2021
Category: Address
Type: AD01
Change date: 2021-01-12
Old address: C/O Rendall and Rittner Limited Portsoken House 155 - 157 Minories London EC3N 1LJ
New address: C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE
Documents
Confirmation statement with updates
Date: 07 Dec 2020
Action Date: 30 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-30
Documents
Change corporate secretary company with change date
Date: 07 Dec 2020
Action Date: 07 Oct 2020
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2020-10-07
Officer name: Rendall and Rittner Limited
Documents
Change person director company with change date
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Miss Sarah Justine Farley
Change date: 2020-03-10
Documents
Change person director company with change date
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Pauline Louise Taylor
Change date: 2020-03-03
Documents
Accounts with accounts type dormant
Date: 27 Nov 2019
Action Date: 23 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-23
Documents
Confirmation statement with no updates
Date: 08 Nov 2019
Action Date: 30 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-30
Documents
Accounts with accounts type dormant
Date: 05 Feb 2019
Action Date: 23 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-23
Documents
Appoint person director company with name date
Date: 29 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-11-26
Officer name: Mr Graham Alan Mcneillie
Documents
Termination director company with name termination date
Date: 29 Nov 2018
Action Date: 26 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-11-26
Officer name: Sarah Victoria Ingram
Documents
Confirmation statement with updates
Date: 12 Nov 2018
Action Date: 30 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-30
Documents
Accounts with accounts type dormant
Date: 14 Mar 2018
Action Date: 23 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-23
Documents
Appoint person director company with name date
Date: 03 Jan 2018
Action Date: 07 Dec 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-12-07
Officer name: Mr Michael Anthony Holt
Documents
Termination director company with name termination date
Date: 03 Jan 2018
Action Date: 22 Dec 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-12-22
Officer name: Michael O'higgins
Documents
Appoint person director company with name date
Date: 13 Dec 2017
Action Date: 21 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-21
Officer name: Mr Peter Crossing
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 30 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-30
Documents
Accounts with accounts type dormant
Date: 19 Dec 2016
Action Date: 23 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-23
Documents
Termination director company with name termination date
Date: 13 Dec 2016
Action Date: 01 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-01
Officer name: Adrian Alan Austin
Documents
Confirmation statement with updates
Date: 16 Nov 2016
Action Date: 30 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Dec 2015
Action Date: 30 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-30
Documents
Appoint person director company with name date
Date: 03 Dec 2015
Action Date: 09 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Geoffrey Ackerman
Appointment date: 2015-11-09
Documents
Accounts with accounts type dormant
Date: 21 Nov 2015
Action Date: 23 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-23
Documents
Termination director company with name termination date
Date: 13 Apr 2015
Action Date: 10 Apr 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-04-10
Officer name: David John Lennan
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2015
Action Date: 23 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-23
Documents
Appoint person director company with name date
Date: 03 Dec 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-10-13
Officer name: Ms Susan Louise Miller
Documents
Termination director company with name termination date
Date: 27 Nov 2014
Action Date: 13 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-13
Officer name: Nigel Geoffrey Ackerman
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2014
Action Date: 30 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-30
Documents
Appoint person director company with name
Date: 05 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Lennan
Documents
Termination director company with name
Date: 16 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Meacham
Documents
Termination director company with name
Date: 22 Nov 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Pauline Taylor
Documents
Annual return company with made up date full list shareholders
Date: 22 Nov 2013
Action Date: 30 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-30
Documents
Accounts with accounts type dormant
Date: 16 Oct 2013
Action Date: 23 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-23
Documents
Resolution
Date: 27 Feb 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 30 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-30
Documents
Accounts with accounts type dormant
Date: 14 Sep 2012
Action Date: 23 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-23
Documents
Appoint person director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sarah Victoria Ingram
Documents
Termination director company with name
Date: 06 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barry Linsley
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2011
Action Date: 30 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-30
Documents
Accounts with accounts type full
Date: 24 Oct 2011
Action Date: 23 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-23
Documents
Appoint person director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Sarah Justine Farley
Documents
Resolution
Date: 29 Mar 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Statement of companys objects
Date: 29 Mar 2011
Category: Change-of-constitution
Type: CC04
Documents
Annual return company with made up date full list shareholders
Date: 19 Nov 2010
Action Date: 30 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-30
Documents
Change corporate secretary company with change date
Date: 18 Nov 2010
Action Date: 18 Nov 2010
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Rendall and Rittner Limited
Change date: 2010-11-18
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 30 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Adrian Alan Austin
Change date: 2010-10-30
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 30 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Nigel Geoffrey Ackerman
Change date: 2010-10-30
Documents
Change person director company with change date
Date: 18 Nov 2010
Action Date: 30 Oct 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Thomas Linsley
Change date: 2010-10-30
Documents
Accounts with accounts type full
Date: 14 Oct 2010
Action Date: 23 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-23
Documents
Change registered office address company with date old address
Date: 08 Oct 2010
Action Date: 08 Oct 2010
Category: Address
Type: AD01
Old address: Gun Court 70 Wapping Lane London E1W 2RF
Change date: 2010-10-08
Documents
Appoint person director company with name
Date: 02 Jul 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Louise Taylor
Documents
Appoint person director company with name
Date: 24 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Pauline Louise Taylor
Documents
Termination director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ivan Bateman
Documents
Termination director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Bass
Documents
Termination director company with name
Date: 29 Jan 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Taylor
Documents
Accounts with accounts type full
Date: 02 Jan 2010
Action Date: 23 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-23
Documents
Annual return company with made up date full list shareholders
Date: 09 Dec 2009
Action Date: 30 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-30
Documents
Termination director company with name
Date: 05 Nov 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Byron Grote
Documents
Termination director company with name
Date: 08 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Edward Lester
Documents
Legacy
Date: 06 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed ivan bateman
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed edward taylor
Documents
Legacy
Date: 26 Feb 2009
Category: Officers
Type: 288a
Description: Director appointed michael o'higgins
Documents
Accounts with accounts type full
Date: 18 Feb 2009
Action Date: 23 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-23
Documents
Legacy
Date: 26 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/08; full list of members
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed barry thomas linsley
Documents
Legacy
Date: 25 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed nigel geoffrey ackerman
Documents
Legacy
Date: 10 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director deborah darlington
Documents
Accounts with accounts type full
Date: 03 Jan 2008
Action Date: 23 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-23
Documents
Legacy
Date: 22 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/07; full list of members
Documents
Legacy
Date: 24 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/06; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 2006
Action Date: 23 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-23
Documents
Legacy
Date: 10 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 07 Aug 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Dec 2005
Action Date: 23 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-23
Documents
Legacy
Date: 28 Nov 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/10/05; full list of members
Documents
Legacy
Date: 20 Sep 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 15 Feb 2005
Action Date: 23 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-23
Documents
Some Companies
BRASS TACKS PUBLISHING PORTFOLIO LIMITED
PO BOX 70693 62 BUCKINGHAM GATE,LONDON,SW1P 9ZP
Number: | 02192760 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 7 CHANCERY GATE BUSINESS PARK,SOUTH RUISLIP,HA4 0JS
Number: | 06960144 |
Status: | ACTIVE |
Category: | Private Limited Company |
HELEN MEWS WEYMOUTH MANAGEMENT LIMITED
HELEN MEWS FLAT 1,WEYMOUTH,DT4 8AX
Number: | 09389273 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEX MARINE EQUIPMENT LIMITED
1A WYNCOMBE ROAD,BOURNEMOUTH,BH5 2JU
Number: | 06486346 |
Status: | ACTIVE |
Category: | Private Limited Company |
127 TITHE FARM ROAD,DUNSTABLE,LU5 5JD
Number: | 11755926 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 MOUNT ROAD,HAYES,UB3 3LH
Number: | 11725420 |
Status: | ACTIVE |
Category: | Private Limited Company |