HERON QUAYS WEST (PAVILION) LIMITED

Company Documents

DateDescription
12/12/2412 December 2024 Registration of charge 091927290002, created on 2024-12-10

View Document

25/11/2425 November 2024 Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-18

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with no updates

View Document

04/07/244 July 2024 Director's details changed for Mrs Rebecca Jane Worthington on 2024-07-04

View Document

04/07/244 July 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Ian John Benham on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Mr Shoaib Z Khan on 2024-07-04

View Document

04/07/244 July 2024 Director's details changed for Ms Katy Jo Kingston on 2024-07-04

View Document

24/01/2424 January 2024 Satisfaction of charge 091927290001 in full

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

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

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

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

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

View Document

19/07/2119 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

20/06/2120 June 2021 Termination of appointment of Russell James John Lyons as a director on 2021-05-21

View Document

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

12/08/2012 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB Z KHAN / 10/08/2020

View Document

06/08/206 August 2020 APPOINTMENT TERMINATED, SECRETARY JOHN GARWOOD

View Document

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

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 APPOINTMENT TERMINATED, DIRECTOR A ANDERSON II

View Document

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

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

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

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, WITH UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 091927290001

View Document

15/06/1815 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/06/187 June 2018 07/06/18 STATEMENT OF CAPITAL GBP 11800002

View Document

06/06/186 June 2018 ADOPT ARTICLES 29/05/2018

View Document

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

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 HOLDINGS LIMITED AS A PSC

View Document

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

View Document

25/08/1725 August 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

09/08/179 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 29/08/16, WITH UPDATES

View Document

25/06/1625 June 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/06/1625 June 2016 COMPANY NAME CHANGED CANARY WHARF (SUTHERLAND) LIMITED CERTIFICATE ISSUED ON 25/06/16

View Document

12/05/1612 May 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

04/09/154 September 2015 Annual return made up to 29 August 2015 with full list of shareholders

View Document

03/09/153 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE IACOBESCU / 13/07/2015

View Document

09/09/149 September 2014 DIRECTOR APPOINTED SIR GEORGE IACOBESCU

View Document

09/09/149 September 2014 DIRECTOR APPOINTED A PETER ANDERSON II

View Document

29/08/1429 August 2014 CURREXT FROM 31/08/2015 TO 31/12/2015

View Document

29/08/1429 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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