8-10 WHARFEDALE STREET MANAGEMENT LIMITED

8-10 Wharfedale Street, London, SW10 9AL
StatusACTIVE
Company No.06874118
CategoryPrivate Limited Company
Incorporated08 Apr 2009
Age15 years, 1 month, 26 days
JurisdictionEngland Wales

SUMMARY

8-10 WHARFEDALE STREET MANAGEMENT LIMITED is an active private limited company with number 06874118. It was incorporated 15 years, 1 month, 26 days ago, on 08 April 2009. The company address is 8-10 Wharfedale Street, London, SW10 9AL.



Company Fillings

Confirmation statement with updates

Date: 19 Apr 2024

Action Date: 08 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-08

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2024

Action Date: 12 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Mary Richmond-Watson

Termination date: 2024-03-12

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Apr 2023

Action Date: 08 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jan 2023

Action Date: 23 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valarie Mary Karner

Termination date: 2023-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2022

Action Date: 08 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Apr 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Apr 2021

Action Date: 08 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-08

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Apr 2020

Action Date: 08 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Apr 2019

Action Date: 08 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2018

Action Date: 08 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Feb 2018

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 08 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Valarie Mary Karner

Appointment date: 2016-05-10

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2016

Action Date: 10 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Laura Mary Richmond-Watson

Appointment date: 2016-05-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2016

Action Date: 08 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Sep 2015

Action Date: 11 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Olga Sergeeva

Termination date: 2015-09-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Apr 2015

Action Date: 08 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Termination director company with name

Date: 08 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexandros Zacharopoulos

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John David Woods

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2014

Action Date: 08 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Henry Stipp

Documents

View document PDF

Appoint person secretary company with name

Date: 09 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr David Jackson

Documents

View document PDF

Termination secretary company with name

Date: 08 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Nielsen

Documents

View document PDF

Appoint person director company with name

Date: 08 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Maria Do Carmo De Castro

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 08 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Apr 2012

Action Date: 08 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Apr 2011

Action Date: 08 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-08

Documents

View document PDF

Capital allotment shares

Date: 22 Feb 2011

Action Date: 14 Feb 2011

Category: Capital

Type: SH01

Capital : 7 GBP

Date: 2011-02-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Capital allotment shares

Date: 01 Dec 2010

Action Date: 30 Nov 2010

Category: Capital

Type: SH01

Date: 2010-11-30

Capital : 4 GBP

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Maria De Castro

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Allan Steen Nielsen

Documents

View document PDF

Appoint person director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Alexandros Zacharopoulos

Documents

View document PDF

Termination director company with name

Date: 22 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christian Doglia

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2010

Action Date: 08 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Dr Henry Stipp

Change date: 2010-04-08

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mr Christian Doglia

Documents

View document PDF

Change person director company with change date

Date: 21 Apr 2010

Action Date: 08 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-08

Officer name: Mrs Olga Sergeeva

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Capital

Type: 88(2)

Description: Ad 24/04/09\gbp si 4@1=4\gbp ic 4/8\

Documents

View document PDF

Incorporation company

Date: 08 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

116 GLOUCESTER TERRACE LTD

116 GLOUCESTER TERRACE,LONDON,W2 6HP

Number:11925842
Status:ACTIVE
Category:Private Limited Company

A LOCHHEAD ELECTRICAL LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11305288
Status:ACTIVE
Category:Private Limited Company

AFH PROPERTIES LIMITED

8A POP IN COMMERCIAL CENTRE,WEMBLEY,HA9 0HF

Number:10380055
Status:ACTIVE
Category:Private Limited Company

DOODLES STICK LIMITED

64 ORIEL CLOSE,MILTON KEYNES,MK12 5FE

Number:10160255
Status:ACTIVE
Category:Private Limited Company

H & H FULHAM LTD

40 PUTNEY HIGH STREET,PUTNEY,SW15 1SQ

Number:07206009
Status:ACTIVE
Category:Private Limited Company

JUST CONSTRUCTION LIMITED

81 BURTON ROAD,DERBY,DE1 1TJ

Number:06053310
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source