BREWERY WHARF RESIDENTS MANAGEMENT COMPANY LIMITED
Status | ACTIVE |
Company No. | 09121394 |
Category | |
Incorporated | 08 Jul 2014 |
Age | 9 years, 10 months, 27 days |
Jurisdiction | England Wales |
SUMMARY
BREWERY WHARF RESIDENTS MANAGEMENT COMPANY LIMITED is an active with number 09121394. It was incorporated 9 years, 10 months, 27 days ago, on 08 July 2014. The company address is Botanic House Botanic House, Cambridge, CB2 1PH, England.
Company Fillings
Confirmation statement with no updates
Date: 08 May 2024
Action Date: 05 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-05
Documents
Accounts with accounts type dormant
Date: 22 Mar 2024
Action Date: 31 Jul 2023
Category: Accounts
Type: AA
Made up date: 2023-07-31
Documents
Confirmation statement with no updates
Date: 05 May 2023
Action Date: 05 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-05
Documents
Accounts with accounts type dormant
Date: 16 Mar 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2022
Action Date: 07 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-07
Documents
Accounts with accounts type dormant
Date: 16 Mar 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 09 Jun 2021
Action Date: 07 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-07
Documents
Accounts with accounts type dormant
Date: 16 Mar 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2020
Action Date: 07 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-07
Documents
Accounts with accounts type dormant
Date: 08 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2019
Action Date: 07 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-07
Documents
Accounts with accounts type dormant
Date: 27 Mar 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 12 Jun 2018
Action Date: 07 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-07
Documents
Accounts with accounts type dormant
Date: 26 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change to a person with significant control
Date: 01 Aug 2017
Action Date: 21 Jul 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr David John Roberts
Change date: 2017-07-21
Documents
Change person director company with change date
Date: 01 Aug 2017
Action Date: 21 Jul 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Roberts
Change date: 2017-07-21
Documents
Confirmation statement with updates
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-07
Documents
Accounts with accounts type dormant
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Resolution
Date: 10 Mar 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date no member list
Date: 09 Jun 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Move registers to sail company with new address
Date: 15 Mar 2016
Category: Address
Type: AD03
New address: 1 st. James Court Whitefriars Norwich England NR3 1RU
Documents
Accounts with accounts type dormant
Date: 11 Mar 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date no member list
Date: 08 Jul 2015
Action Date: 08 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-08
Documents
Change person director company with change date
Date: 17 Dec 2014
Action Date: 17 Oct 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr David John Roberts
Change date: 2014-10-17
Documents
Change sail address company with new address
Date: 23 Sep 2014
Category: Address
Type: AD02
New address: 1 St. James Court Whitefriars Norwich England NR3 1RU
Documents
Change registered office address company with date old address new address
Date: 22 Sep 2014
Action Date: 22 Sep 2014
Category: Address
Type: AD01
New address: Botanic House 100 Hills Road Cambridge England CB2 1PH
Change date: 2014-09-22
Old address: Botanic House 98-100 Hills Road Cambridge CB2 2JY United Kingdom
Documents
Change registered office address company with date old address new address
Date: 11 Aug 2014
Action Date: 11 Aug 2014
Category: Address
Type: AD01
Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
New address: Botanic House 98-100 Hills Road Cambridge CB2 2JY
Change date: 2014-08-11
Documents
Some Companies
1 VALE FORGE,COWBRIDGE,CF71 7DF
Number: | 10668967 |
Status: | ACTIVE |
Category: | Private Limited Company |
BORDER ARTS CARNIVAL GROUP LTD
24A MAIN STREET,CO TYRONE,BT81 7TJ
Number: | NI048796 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
HERITAGE IMAGE PARTNERSHIP LIMITED
82 ST JOHN STREET,,EC1M 4JN
Number: | 06416318 |
Status: | ACTIVE |
Category: | Private Limited Company |
MOBILE OUTFITTERS (SOUTH YORKSHIRE) LIMITED
MARLAND HOUSE,BARNSLEY,S70 2LW
Number: | 11188789 |
Status: | ACTIVE |
Category: | Private Limited Company |
47 TENNYSON ROAD,ST. ALBANS,AL2 3HX
Number: | 07071612 |
Status: | ACTIVE |
Category: | Private Limited Company |
135 CHINGFORD ROAD,LONDON,E17 4PN
Number: | 08598716 |
Status: | ACTIVE |
Category: | Private Limited Company |