Brentwood
Essex
CM13 2LJ
Registered Address | First Floor 3 Cumbrian House 217 Marsh Wall London E14 9FJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (9 months ago) |
---|---|
Next Return Due | 12 July 2024 (3 months, 2 weeks from now) |
2 July 2018 | Delivered on: 10 July 2018 Persons entitled: Bridgewater Wharf LTD Classification: A registered charge Particulars: Block e, unit G05, bridgewater wharf apartments, ordsall lane, salford, M5 3WH. Outstanding |
---|---|
9 April 2018 | Delivered on: 11 April 2018 Persons entitled: Silkhouse Court LTD Classification: A registered charge Particulars: Unit 401. silkhouse court. Tithebarn street. Liverpool. L2 2LZ. Outstanding |
30 June 2017 | Delivered on: 15 July 2017 Persons entitled: Furness Quay Phase 2 Limited Classification: A registered charge Particulars: Unit 705 danforth apartments fortis quay salford. Outstanding |
19 July 2016 | Delivered on: 22 July 2016 Persons entitled: M Developments LTD Classification: A registered charge Particulars: Unit 5-04 adelphi wharf phase 3 adelphi street salford. Outstanding |
9 September 2020 | Unaudited abridged accounts made up to 30 June 2020 (7 pages) |
---|---|
2 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
19 August 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
2 July 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
3 September 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
10 July 2018 | Registration of charge 102537680004, created on 2 July 2018 (27 pages) |
4 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
11 April 2018 | Registration of charge 102537680003, created on 9 April 2018 (14 pages) |
21 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
21 August 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
15 July 2017 | Registration of charge 102537680002, created on 30 June 2017 (16 pages) |
15 July 2017 | Registration of charge 102537680002, created on 30 June 2017 (16 pages) |
12 July 2017 | Notification of Paul Victor Hardy as a person with significant control on 12 July 2017 (2 pages) |
12 July 2017 | Notification of Paul Victor Hardy as a person with significant control on 28 June 2016 (2 pages) |
12 July 2017 | Notification of Paul Victor Hardy as a person with significant control on 28 June 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
22 July 2016 | Registration of charge 102537680001, created on 19 July 2016 (16 pages) |
22 July 2016 | Registration of charge 102537680001, created on 19 July 2016 (16 pages) |
28 June 2016 | Incorporation
Statement of capital on 2016-06-28
|
28 June 2016 | Incorporation
Statement of capital on 2016-06-28
|