CW WOOD WHARF D1/D2 GP LIMITED

Company Documents

DateDescription
11/04/2511 April 2025 Declaration of solvency

View Document

11/04/2511 April 2025 Appointment of a voluntary liquidator

View Document

11/04/2511 April 2025 Resolutions

View Document

14/03/2514 March 2025 Satisfaction of charge 094680850003 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 094680850002 in full

View Document

14/03/2514 March 2025 Satisfaction of charge 094680850001 in full

View Document

04/03/254 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

03/03/253 March 2025 Director's details changed for Ms Katy Jo Kingston on 2025-03-03

View Document

03/03/253 March 2025 Secretary's details changed for Mr Jeremy Justin Turner on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mrs Rebecca Jane Worthington on 2025-03-03

View Document

03/03/253 March 2025 Director's details changed for Mr Ian John Benham on 2025-03-03

View Document

23/09/2423 September 2024 Full accounts made up to 2023-12-31

View Document

20/03/2420 March 2024 Registration of charge 094680850004, created on 2024-03-20

View Document

04/03/244 March 2024 Confirmation statement made on 2024-03-03 with no updates

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

08/09/238 September 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

13/03/2313 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

04/03/224 March 2022 Confirmation statement made on 2022-03-03 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

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR PETER ANDERSON

View Document

06/03/206 March 2020 CONFIRMATION STATEMENT MADE ON 03/03/20, NO UPDATES

View Document

11/02/2011 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB Z KHAN / 05/02/2020

View Document

07/01/207 January 2020 TERMINATE DIR APPOINTMENT

View Document

03/01/203 January 2020 DIRECTOR APPOINTED SHOAIB Z KHAN

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 03/03/19, NO UPDATES

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 03/03/18, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 03/03/17, WITH UPDATES

View Document

22/09/1622 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/03/168 March 2016 Annual return made up to 3 March 2016 with full list of shareholders

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094680850003

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094680850002

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 094680850001

View Document

03/03/153 March 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/153 March 2015 CURRSHO FROM 31/03/2016 TO 31/12/2015

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