WHARF (CHESTER) MANAGEMENT COMPANY LIMITED - NEW MILTON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Change date: 2023-11-20. Officer name: Matthews Block Management Ltd. 2023-11-20 View Report
Address. New address: Queensway House 11 Queensway New Milton Hampshire BH25 5NN. Change date: 2023-10-17. Old address: 15 Lower Bridge Street Chester Cheshire CH1 1RS England. 2023-10-17 View Report
Accounts. Accounts type dormant. 2023-04-28 View Report
Confirmation statement. Statement with updates. 2023-03-02 View Report
Persons with significant control. Notification date: 2022-09-14. Psc name: James Alan Fisher. 2022-09-14 View Report
Officers. Officer name: Mr James Alan Fisher. Appointment date: 2022-09-14. 2022-09-14 View Report
Persons with significant control. Notification date: 2022-03-01. Psc name: Joe Carden. 2022-08-09 View Report
Officers. Officer name: Mr Joe Carden. Appointment date: 2022-03-01. 2022-08-09 View Report
Persons with significant control. Psc name: Gill Tilling. Cessation date: 2022-08-09. 2022-08-09 View Report
Persons with significant control. Psc name: Edward Walter Yates. Cessation date: 2022-08-09. 2022-08-09 View Report
Persons with significant control. Cessation date: 2022-08-09. Psc name: Angela Theano Hassall. 2022-08-09 View Report
Persons with significant control. Cessation date: 2022-08-09. Psc name: Wayne Robert Hassall. 2022-08-09 View Report
Officers. Officer name: Wayne Robert Hassall. Termination date: 2022-08-09. 2022-08-09 View Report
Officers. Officer name: Edward Walter Yates. Termination date: 2022-08-09. 2022-08-09 View Report
Officers. Termination date: 2022-08-09. Officer name: Angela Theano Hassall. 2022-08-09 View Report
Officers. Termination date: 2022-08-09. Officer name: Neil Charles Dodd. 2022-08-09 View Report
Officers. Appointment date: 2022-05-16. Officer name: Matthews Block Management Ltd. 2022-05-16 View Report
Officers. Officer name: Matthew's of Chester. Termination date: 2022-05-16. 2022-05-16 View Report
Accounts. Accounts type dormant. 2022-04-01 View Report
Confirmation statement. Statement with updates. 2022-03-01 View Report
Accounts. Accounts type dormant. 2021-03-26 View Report
Confirmation statement. Statement with updates. 2021-03-11 View Report
Officers. Officer name: Matthew's of Chester. Change date: 2021-02-18. 2021-02-18 View Report
Officers. Appointment date: 2020-10-14. Officer name: Mr Neil Charles Dodd. 2020-10-14 View Report
Persons with significant control. Cessation date: 2020-10-14. Psc name: Peter Lewis. 2020-10-14 View Report
Officers. Termination date: 2020-10-14. Officer name: James Robert Mcivor. 2020-10-14 View Report
Accounts. Accounts type dormant. 2020-07-15 View Report
Address. New address: 15 Lower Bridge Street Chester Cheshire CH1 1RS. Change date: 2020-06-21. Old address: St. Johns Chambers Love Street Chester Cheshire CH1 1QN. 2020-06-21 View Report
Confirmation statement. Statement with updates. 2020-03-02 View Report
Officers. Officer name: Peter Lewis. Termination date: 2020-02-19. 2020-02-19 View Report
Officers. Appointment date: 2020-02-05. Officer name: Matthew's of Chester. 2020-02-18 View Report
Officers. Appointment date: 2019-12-16. Officer name: Mr James Robert Mcivor. 2019-12-20 View Report
Accounts. Accounts type dormant. 2019-11-06 View Report
Capital. Capital allotment shares. 2019-09-26 View Report
Capital. Capital allotment shares. 2019-09-26 View Report
Persons with significant control. Psc name: Mr Nathan Pearson. Change date: 2019-09-13. 2019-09-13 View Report
Persons with significant control. Psc name: Mr Peter Jenkins Lewis. Change date: 2019-09-13. 2019-09-13 View Report
Persons with significant control. Change date: 2019-09-13. Psc name: Dr Edward Walter Yates. 2019-09-13 View Report
Confirmation statement. Statement with updates. 2019-02-26 View Report
Accounts. Accounts type dormant. 2018-10-25 View Report
Confirmation statement. Statement with updates. 2018-03-06 View Report
Accounts. Accounts type dormant. 2017-10-25 View Report
Confirmation statement. Statement with updates. 2017-03-30 View Report
Officers. Appointment date: 2016-09-20. Officer name: Mr Gavin Nicholas Hall. 2016-12-15 View Report
Officers. Termination date: 2016-09-20. Officer name: Sally Pearson. 2016-12-15 View Report
Accounts. Accounts type dormant. 2016-11-14 View Report
Annual return. With made up date full list shareholders. 2016-03-16 View Report
Accounts. Accounts type total exemption small. 2015-11-15 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Accounts. Accounts type total exemption small. 2014-10-27 View Report