CW HOLDCO (B2) LIMITED
Company Documents
Date | Description |
---|---|
25/06/2525 June 2025 New | Confirmation statement made on 2025-06-17 with no updates |
22/04/2522 April 2025 | Appointment of Mr Jeremy Justin Turner as a director on 2025-04-17 |
22/04/2522 April 2025 | Termination of appointment of Ian John Benham as a director on 2025-04-17 |
22/04/2522 April 2025 | Appointment of Mr Simon Andrew Tatford as a director on 2025-04-17 |
22/04/2522 April 2025 | Termination of appointment of Shoaib Z Khan as a director on 2025-04-17 |
22/04/2522 April 2025 | Termination of appointment of Rebecca Jane Worthington as a director on 2025-04-17 |
24/09/2424 September 2024 | Full accounts made up to 2023-12-31 |
17/06/2417 June 2024 | Confirmation statement made on 2024-06-17 with no updates |
11/06/2411 June 2024 | Change of details for Canary Wharf Investments Limited as a person with significant control on 2024-06-11 |
11/06/2411 June 2024 | Director's details changed for Mr Ian John Benham on 2024-06-11 |
11/06/2411 June 2024 | Director's details changed for Mr Shoaib Z Khan on 2024-06-11 |
11/06/2411 June 2024 | Director's details changed for Ms Katy Jo Kingston on 2024-06-11 |
11/06/2411 June 2024 | Director's details changed for Ms Rebecca Jane Worthington on 2024-06-11 |
11/06/2411 June 2024 | Secretary's details changed for Mr Jeremy Justin Turner on 2024-06-11 |
12/10/2312 October 2023 | Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11 |
10/10/2310 October 2023 | Full accounts made up to 2022-12-31 |
12/09/2312 September 2023 | Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08 |
22/06/2322 June 2023 | Appointment of Mr Ian Benham as a director on 2023-06-16 |
20/06/2320 June 2023 | Confirmation statement made on 2023-06-17 with no updates |
21/09/2221 September 2022 | Accounts for a dormant company made up to 2021-12-31 |
06/12/216 December 2021 | Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06 |
12/07/2112 July 2021 | Termination of appointment of George Iacobescu as a director on 2021-07-01 |
28/06/2128 June 2021 | Satisfaction of charge 114198960001 in full |
18/06/2118 June 2021 | Confirmation statement made on 2021-06-17 with no updates |
18/06/2118 June 2021 | Termination of appointment of Russell James John Lyons as a director on 2021-05-21 |
06/09/196 September 2019 | FULL ACCOUNTS MADE UP TO 31/12/18 |
03/07/193 July 2019 | CONFIRMATION STATEMENT MADE ON 17/06/19, WITH UPDATES |
20/08/1820 August 2018 | DISAPPLICATION OF PRE-EMPTION RIGHTS |
14/08/1814 August 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 114198960001 |
07/08/187 August 2018 | 06/08/18 STATEMENT OF CAPITAL GBP 62676000 |
18/06/1818 June 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/06/1818 June 2018 | CURRSHO FROM 30/06/2019 TO 31/12/2018 |
More Company Information
Recently Viewed
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