CW PROPERTIES (B2) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

05/08/245 August 2024 Full accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-18 with no updates

View Document

11/06/2411 June 2024 Director's details changed for Ms Rebecca Jane Worthington on 2024-06-11

View Document

11/06/2411 June 2024 Change of details for Cw Holdco (B2) Limited as a person with significant control on 2024-06-11

View Document

11/06/2411 June 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mr Ian John Benham on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Mr Shoaib Z Khan on 2024-06-11

View Document

11/06/2411 June 2024 Director's details changed for Ms Katy Jo Kingston on 2024-06-11

View Document

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

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

13/09/2313 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

23/06/2323 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-16

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-06-18 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 114219340001 in full

View Document

18/06/2118 June 2021 Termination of appointment of John Garwood as a secretary on 2020-07-17

View Document

18/06/2118 June 2021 Confirmation statement made on 2021-06-18 with no updates

View Document

18/06/2118 June 2021 Termination of appointment of Russell James John Lyons as a director on 2021-05-21

View Document

10/07/1910 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 CONFIRMATION STATEMENT MADE ON 18/06/19, WITH UPDATES

View Document

20/08/1820 August 2018 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

14/08/1814 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114219340001

View Document

07/08/187 August 2018 06/08/18 STATEMENT OF CAPITAL GBP 62676000

View Document

19/06/1819 June 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/06/1819 June 2018 CURRSHO FROM 30/06/2019 TO 31/12/2018

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