-
CRABTREE WHARF LIMITED - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, United Kingdom
Company Information
- Company registration number
- 08320516
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- The Old Town Hall
- 71 Christchurch Road
- Ringwood
- BH24 1DH The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH UK
Management
- Managing Directors
- BROMWICH, John Frederick
- KELLY, Dermot Francis
- WELSH, Andrew Mcclure
- Company secretaries
- BROMWICH, John Frederick
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-12-06
- Age Of Company 2012-12-06 11 years
- SIC/NACE
- 41100
Ownership
- Beneficial Owners
- -
- Greenhill Corner Ltd
- Greenhill Corner Ltd
Jurisdiction Particularities
- Additional Status Details
- liquidation
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Annual Return
- Due Date: 2021-12-20
- Last Date: 2020-12-06
-
CRABTREE WHARF LIMITED Company Description
- CRABTREE WHARF LIMITED is a ltd registered in United Kingdom with the Company reg no 08320516. Its current trading status is "live". It was registered 2012-12-06. It has declared SIC or NACE codes as "41100". It has 3 directors and 1 secretary. The latest accounts are filed up to 2019-12-31.It can be contacted at The Old Town Hall .
Get CRABTREE WHARF LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Crabtree Wharf Limited - The Old Town Hall, 71 Christchurch Road, Ringwood, BH24 1DH, United Kingdom
- 2012-12-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CRABTREE WHARF LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
mortgage-satisfy-charge-full (2021-03-19) - MR04
-
change-registered-office-address-company-with-date-old-address-new-address (2021-05-11) - AD01
-
liquidation-voluntary-declaration-of-solvency (2021-06-01) - LIQ01
-
resolution (2021-06-01) - RESOLUTIONS
-
liquidation-voluntary-appointment-of-liquidator (2021-06-01) - 600
keyboard_arrow_right 2020
-
second-filing-capital-allotment-shares (2020-08-06) - RP04SH01
-
termination-director-company-with-name-termination-date (2020-02-10) - TM01
-
termination-director-company-with-name-termination-date (2020-02-07) - TM01
-
capital-allotment-shares (2020-01-29) - SH01
-
termination-director-company-with-name-termination-date (2020-02-14) - TM01
-
accounts-with-accounts-type-total-exemption-full (2020-06-15) - AA
-
termination-director-company-with-name-termination-date (2020-03-10) - TM01
-
termination-director-company-with-name-termination-date (2020-02-17) - TM01
-
termination-director-company-with-name-termination-date (2020-03-09) - TM01
-
termination-director-company-with-name-termination-date (2020-03-03) - TM01
-
notification-of-a-person-with-significant-control (2020-12-20) - PSC03
-
confirmation-statement-with-updates (2020-12-20) - CS01
-
notification-of-a-person-with-significant-control (2020-07-25) - PSC02
-
cessation-of-a-person-with-significant-control (2020-07-19) - PSC07
keyboard_arrow_right 2019
-
notification-of-a-person-with-significant-control (2019-12-10) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2019-12-10) - PSC09
-
confirmation-statement-with-updates (2019-12-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-08-01) - AA
-
mortgage-satisfy-charge-full (2019-08-01) - MR04
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-05-29) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-07-04) - AA
-
confirmation-statement-with-updates (2018-12-10) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-small (2017-05-22) - AA
-
confirmation-statement-with-no-updates (2017-12-14) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-09) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-06-24) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-12-10) - AR01
-
change-person-director-company-with-change-date (2015-12-10) - CH01
-
mortgage-satisfy-charge-full (2015-09-12) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-09-01) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-08-15) - MR01
-
mortgage-satisfy-charge-full (2015-07-09) - MR04
-
accounts-with-accounts-type-total-exemption-small (2015-06-19) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-12-12) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-07-04) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-01-10) - AR01
keyboard_arrow_right 2013
-
change-person-director-company-with-change-date (2013-01-04) - CH01
-
change-person-secretary-company-with-change-date (2013-01-19) - CH03
-
capital-allotment-shares (2013-01-28) - SH01
-
appoint-person-director-company-with-name (2013-01-28) - AP01
-
resolution (2013-01-31) - RESOLUTIONS
-
legacy (2013-02-01) - MG01
keyboard_arrow_right 2012
-
incorporation-company (2012-12-06) - NEWINC