CW PROPERTIES DS7F LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewFull accounts made up to 2024-12-31

View Document

18/07/2518 July 2025 NewConfirmation statement made on 2025-07-18 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

18/07/2418 July 2024 Confirmation statement made on 2024-07-18 with no updates

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

19/06/2419 June 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Ms Katy Jo Kingston on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Ms Rebecca Jane Worthington on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Shoaib Z Khan on 2024-06-19

View Document

19/06/2419 June 2024 Director's details changed for Mr Ian John Benham on 2024-06-19

View Document

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

View Document

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

View Document

18/07/2318 July 2023 Confirmation statement made on 2023-07-18 with no updates

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

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

View Document

28/07/2128 July 2021 Confirmation statement made on 2021-07-18 with no updates

View Document

20/07/2120 July 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

21/06/2121 June 2021 Termination of appointment of Russell James John Lyons as a director on 2021-05-21

View Document

10/08/2010 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB Z KHAN / 10/08/2020

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 18/07/20, NO UPDATES

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, SECRETARY JOHN GARWOOD

View Document

30/07/2030 July 2020 SECRETARY APPOINTED MS CAROLINE ELIZABETH HILLSDON

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR A PETER ANDERSON II

View Document

02/01/202 January 2020 DIRECTOR APPOINTED SHOAIB Z KHAN

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 18/07/19, NO UPDATES

View Document

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

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES

View Document

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

View Document

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

View Document

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

View Document

20/07/1720 July 2017 CONFIRMATION STATEMENT MADE ON 18/07/17, NO UPDATES

View Document

17/07/1717 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES

View Document

06/07/166 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE IACOBESCU / 13/07/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES JOHN LYONS / 13/07/2015

View Document

11/08/1511 August 2015 Annual return made up to 18 July 2015 with full list of shareholders

View Document

01/07/151 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

25/07/1425 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/07/1424 July 2014 Annual return made up to 18 July 2014 with full list of shareholders

View Document

09/12/139 December 2013 02/12/13 STATEMENT OF CAPITAL GBP 1

View Document

01/08/131 August 2013 Annual return made up to 18 July 2013 with full list of shareholders

View Document

03/07/133 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

27/07/1227 July 2012 Annual return made up to 18 July 2012 with full list of shareholders

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/07/1127 July 2011 Annual return made up to 18 July 2011 with full list of shareholders

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

03/08/103 August 2010 Annual return made up to 18 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HOLLAND

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/11/0912 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

10/08/0910 August 2009 RETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

30/07/0830 July 2008 RETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 24/09/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/10/0517 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0514 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/06/059 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

13/01/0513 January 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

22/08/0222 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: ONE CANADA SQUARE, CANARY WHARF, LONDON, E14 5AB

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

22/04/0222 April 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/10/012 October 2001 RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 24/09/00; NO CHANGE OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/10/9912 October 1999 RETURN MADE UP TO 24/09/99; NO CHANGE OF MEMBERS

View Document

16/05/9916 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

05/05/995 May 1999 SECRETARY RESIGNED

View Document

16/02/9916 February 1999 SECRETARY RESIGNED

View Document

26/01/9926 January 1999 NEW SECRETARY APPOINTED

View Document

18/12/9818 December 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

16/11/9816 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS

View Document

11/02/9811 February 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

30/01/9830 January 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/9718 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9716 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/9715 December 1997 FINANCIAL ASSISTANCE - SHARES ACQUISITION 19/11/97

View Document

09/12/979 December 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/11/973 November 1997 S252 DISP LAYING ACC 29/10/97

View Document

03/11/973 November 1997 RE:AUDITORS 29/10/97

View Document

03/11/973 November 1997 S386 DISP APP AUDS 29/10/97

View Document

22/10/9722 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 October 1997 ACC. REF. DATE SHORTENED FROM 30/09/98 TO 30/06/98

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

30/09/9730 September 1997 NEW DIRECTOR APPOINTED

View Document

30/09/9730 September 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 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