CANARY WHARF (B5) LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewAppointment of Mr Simon Andrew Tatford as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewAppointment of Mr Jeremy Justin Turner as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewTermination of appointment of Ian John Benham as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewTermination of appointment of Shoaib Z Khan as a director on 2025-07-10

View Document

10/07/2510 July 2025 NewTermination of appointment of Rebecca Jane Worthington as a director on 2025-07-10

View Document

27/11/2427 November 2024 Appointment of Ms Susan Diane Morgan as a secretary on 2024-11-01

View Document

01/10/241 October 2024 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 Confirmation statement made on 2024-08-20 with no updates

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 Change of details for Canary Wharf Holdings (B5) Limited as a person with significant control 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 Ms Katy Jo Kingston on 2024-07-04

View Document

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

View Document

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

View Document

12/09/2312 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-20 with no updates

View Document

15/07/2315 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/06/2329 June 2023 Second filing for the appointment of Mr Ian Benham as a director

View Document

19/06/2319 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-19

View Document

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

View Document

08/07/218 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

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

View Document

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

View Document

05/08/205 August 2020 APPOINTMENT TERMINATED, SECRETARY JOHN GARWOOD

View Document

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

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR A PETER ANDERSON II

View Document

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

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 20/08/19, NO UPDATES

View Document

13/08/1913 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 ADOPT ARTICLES 04/02/2019

View Document

22/08/1822 August 2018 CONFIRMATION STATEMENT MADE ON 20/08/18, NO UPDATES

View Document

08/08/188 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

22/08/1722 August 2017 CONFIRMATION STATEMENT MADE ON 20/08/17, NO UPDATES

View Document

08/08/178 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/09/165 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

22/08/1622 August 2016 CONFIRMATION STATEMENT MADE ON 20/08/16, WITH UPDATES

View Document

28/08/1528 August 2015 Annual return made up to 20 August 2015 with full list of shareholders

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES JOHN LYONS / 13/07/2015

View Document

28/08/1528 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE IACOBESCU / 13/07/2015

View Document

24/08/1524 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 Annual return made up to 20 August 2014 with full list of shareholders

View Document

15/08/1415 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/09/139 September 2013 Annual return made up to 20 August 2013 with full list of shareholders

View Document

07/09/127 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/08/1231 August 2012 Annual return made up to 20 August 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual return made up to 20 August 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/02/1115 February 2011 ADOPT ARTICLES 11/02/2011

View Document

15/09/1015 September 2010 Annual return made up to 20 August 2010 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

25/08/0925 August 2009 RETURN MADE UP TO 20/08/09; FULL LIST OF MEMBERS

View Document

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

View Document

09/09/089 September 2008 RETURN MADE UP TO 20/08/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/10/0616 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 25/09/05; 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

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 25/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

19/11/0219 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/026 August 2002 RE: SECTION 394

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 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 25/09/01; 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 25/09/00; NO CHANGE OF MEMBERS

View Document

11/02/0011 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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 25/09/99; 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

30/09/9830 September 1998 RETURN MADE UP TO 25/09/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

03/02/983 February 1998 DIRECTOR RESIGNED

View Document

30/12/9730 December 1997 PARTICULARS OF MORTGAGE/CHARGE

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

17/10/9717 October 1997 ALTER MEM AND ARTS 10/10/97

View Document

17/10/9717 October 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/978 October 1997 NEW DIRECTOR APPOINTED

View Document

07/10/977 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 NEW SECRETARY APPOINTED

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 NEW SECRETARY APPOINTED

View Document

30/09/9730 September 1997 DIRECTOR RESIGNED

View Document

30/09/9730 September 1997 SECRETARY RESIGNED

View Document

25/09/9725 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