CANARY WHARF DEVELOPMENTS LIMITED

Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-02 with no updates

View Document

12/12/2412 December 2024 Registration of charge 061990210014, created on 2024-12-10

View Document

29/10/2429 October 2024 Satisfaction of charge 061990210006 in full

View Document

16/10/2416 October 2024 Appointment of Ms Susan Diane Morgan as a secretary on 2024-10-15

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

09/10/249 October 2024 Registration of charge 061990210013, created on 2024-10-08

View Document

05/04/245 April 2024 Director's details changed for Ms Rebecca Jane Worthington on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Ms Katy Jo Kingston on 2024-04-05

View Document

05/04/245 April 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-04-05

View Document

05/04/245 April 2024 Director's details changed for Mr Shoaib Z Khan on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-04-02 with no updates

View Document

24/01/2424 January 2024 Satisfaction of charge 061990210008 in full

View Document

17/10/2317 October 2023 Full accounts made up to 2022-12-31

View Document

12/10/2312 October 2023 Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11

View Document

12/09/2312 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

30/06/2330 June 2023 Second filing for the appointment of Mr Ian Benham as a director

View Document

20/06/2320 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-19

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-02 with updates

View Document

24/03/2324 March 2023 Registration of charge 061990210012, created on 2023-03-22

View Document

09/02/239 February 2023 Satisfaction of charge 061990210003 in full

View Document

09/02/239 February 2023 Satisfaction of charge 061990210002 in full

View Document

08/02/238 February 2023 Satisfaction of charge 061990210001 in full

View Document

11/10/2211 October 2022 Full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

13/05/2213 May 2022 Statement of capital following an allotment of shares on 2022-05-03

View Document

04/04/224 April 2022 Confirmation statement made on 2022-04-02 with no updates

View Document

06/12/216 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

12/07/2112 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

28/06/2128 June 2021 Satisfaction of charge 061990210005 in full

View Document

07/04/207 April 2020 DIRECTOR APPOINTED MR SHOAIB Z KHAN

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR A PETER ANDERSON II

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061990210009

View Document

22/11/1922 November 2019 REGISTRATION OF A CHARGE / CHARGE CODE 061990210010

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

04/07/184 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 061990210008

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

26/03/1826 March 2018 15/03/18 STATEMENT OF CAPITAL GBP 44689966.00

View Document

22/03/1822 March 2018 15/03/2018

View Document

15/03/1815 March 2018 28/02/18 STATEMENT OF CAPITAL GBP 7

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANARY WHARF HOLDINGS LIMITED

View Document

14/03/1814 March 2018 CESSATION OF CANARY WHARF GROUP PLC AS A PSC

View Document

14/03/1814 March 2018 CESSATION OF CANARY WHARF ESTATE LIMITED AS A PSC

View Document

14/03/1814 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CANARY WHARF ESTATE LIMITED

View Document

05/12/175 December 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061990210007

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061990210006

View Document

04/07/174 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061990210005

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 061990210004

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

08/10/168 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

06/04/166 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

24/08/1524 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061990210002

View Document

30/07/1530 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061990210003

View Document

27/07/1527 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 061990210001

View Document

10/04/1510 April 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

16/08/1416 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

07/04/147 April 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/04/1324 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

17/09/1217 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ADOPT ARTICLES 11/02/2011

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HOLLAND

View Document

26/04/1026 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

25/01/1025 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/04/0914 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECTION 175 AUTHORITY 07/11/2008

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/04/089 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

24/04/0724 April 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

02/04/072 April 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company