CANARY WHARF GROUP PLC

Company Documents

DateDescription
23/06/2523 June 2025 Registration of charge 041911220012, created on 2025-06-20

View Document

01/04/251 April 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

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

View Accounts

29/10/2429 October 2024 Satisfaction of charge 041911220006 in full

View Document

11/07/2411 July 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Termination of appointment of George Iacobescu as a director on 2024-07-01

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

04/04/244 April 2024 Change of details for Cwg Newco Limited as a person with significant control on 2016-04-06

View Document

03/04/243 April 2024 Director's details changed for Sir George Iacobescu on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Mr Shoaib Z Khan on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Ms Rebecca Jane Worthington on 2024-04-03

View Document

03/04/243 April 2024 Director's details changed for Ms Katy Jo Kingston on 2024-04-03

View Document

24/01/2424 January 2024 Satisfaction of charge 041911220007 in full

View Document

13/07/2313 July 2023 Full accounts made up to 2022-12-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

24/03/2324 March 2023 Registration of charge 041911220011, created on 2023-03-22

View Document

30/03/2230 March 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

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

View Document

21/05/2021 May 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIP GULLETT

View Document

09/04/209 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANTHONY JORDAN

View Document

30/03/2030 March 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

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

View Document

22/01/2022 January 2020 APPOINTMENT TERMINATED, DIRECTOR A ANDERSON II

View Document

20/11/1920 November 2019 PSC'S CHANGE OF PARTICULARS / CWG NEWCO LIMITED / 06/04/2016

View Document

07/10/197 October 2019 DIRECTOR APPOINTED SHOAIB Z KHAN

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/06/1911 June 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

29/06/1829 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 041911220007

View Document

19/04/1819 April 2018 APPOINTMENT TERMINATED, DIRECTOR CORMAC MACCRANN

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

07/08/177 August 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041911220006

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/06/1726 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 041911220005

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

10/03/1710 March 2017 DIRECTOR APPOINTED MR PHILIP HOWARD GULLETT

View Document

06/03/176 March 2017 DIRECTOR APPOINTED EUGENIO CARUSO

View Document

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

View Document

01/04/161 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

16/11/1516 November 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM

View Document

20/10/1520 October 2015 ALTER ARTICLES 09/09/2015

View Document

20/10/1520 October 2015 ARTICLES OF ASSOCIATION

View Document

22/09/1522 September 2015 APPOINTMENT TERMINATED, DIRECTOR AZIZ FAKHROO

View Document

22/09/1522 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE IACOBESCU / 13/07/2015

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED CHRISTOPHER JOHN HENDERSON

View Document

17/09/1517 September 2015 DIRECTOR APPOINTED MR CLIFFORD THOMAS BRYANT

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED MR IAN ANTHONY FERGUSON

View Document

15/09/1515 September 2015 DIRECTOR APPOINTED CORMAC MACCRANN

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BLIDNER

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR RICHARD DAVID STEDMAN ARCHER

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR ALI BOUZARIF

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD ARCHER

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR RUSSELL LYONS

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MS CAMILLE WAXER

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED MR RUSSELL JAMES JOHN LYONS

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR HOWARD DAWBER

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR NAVID CHAMDIA

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR JON HAICK

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR RICHARD CLARK

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR KHALED AL-SAYED

View Document

11/09/1511 September 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN KINGSTON

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED JOHN RAYMOND GARWOOD

View Document

11/09/1511 September 2015 DIRECTOR APPOINTED MR ANTHONY JAMES SIDNEY JORDAN

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / A PETER ANDERSON II / 09/09/2015

View Document

10/09/1510 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVID STEDMAN ARCHER / 09/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES JOHN LYONS / 09/09/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE IACOBESCU / 09/09/2015

View Document

29/07/1529 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041911220004

View Document

24/07/1524 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 041911220003

View Document

07/05/157 May 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

20/04/1520 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR AZIZ AHMAD M ALUTHMAN FAKHROO

View Document

19/03/1519 March 2015 DIRECTOR APPOINTED MR ALI BOUZARIF

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR KHALED AL-RABBAN

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR JON STEVEN HAICK

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR NAVID CHAMDIA

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR BRIAN WILLIAM KINGSTON

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED KHALED MOHAMED EBRAHIM AL-SAYED

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED MR JEFFREY MILES BLIDNER

View Document

17/02/1517 February 2015 DIRECTOR APPOINTED MR RICHARD CLARK

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR ZHIWEI CAI

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR SHMUEL LEVINSON

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MIDGEN

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR BRIAN NILES

View Document

13/02/1513 February 2015 APPOINTMENT TERMINATED, DIRECTOR OLIVIER DE POULPIQUET DE BRESCANVEL

View Document

18/11/1418 November 2014 INTERIM ACCOUNTS MADE UP TO 30/06/14

View Document

28/08/1428 August 2014 DIRECTOR APPOINTED KHALED SULTAN AL-RABBAN

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR AHMAD AL-SAYED

View Document

12/05/1412 May 2014 30/03/14 BULK LIST

View Document

09/05/149 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

11/10/1311 October 2013 INTERIM ACCOUNTS MADE UP TO 30/06/13

View Document

17/09/1317 September 2013 DIRECTOR APPOINTED OLIVIER YVES MARIE DE POULPIQUET DE BRESCANVEL

View Document

17/09/1317 September 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT FALLS

View Document

08/05/138 May 2013 30/03/13 BULK LIST

View Document

30/04/1330 April 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

30/10/1230 October 2012 INTERIM ACCOUNTS MADE UP TO 30/06/12

View Document

31/05/1231 May 2012 COMPANY BUSINESS 23/05/2012

View Document

01/05/121 May 2012 30/03/12 BULK LIST

View Document

30/04/1230 April 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 DIRECTOR APPOINTED ZHIWEI CAI

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR KA LAU

View Document

03/11/113 November 2011 INTERIM ACCOUNTS MADE UP TO 30/06/11

View Document

30/08/1130 August 2011 DIRECTOR APPOINTED KA LAM COLLIN LAU

View Document

29/07/1129 July 2011 APPOINTMENT TERMINATED, DIRECTOR MARTIN JACOMB

View Document

25/05/1125 May 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

26/04/1126 April 2011 30/03/11 BULK LIST

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED RICHARD DAVID STEDMAN ARCHER

View Document

15/07/1015 July 2010 DIRECTOR APPOINTED RUSSELL JAMES JOHN LYONS

View Document

08/06/108 June 2010 DIRECTOR APPOINTED BRIAN PERRY NILES

View Document

07/06/107 June 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

03/06/103 June 2010 APPOINTMENT TERMINATED, DIRECTOR BRIAN CARR

View Document

28/04/1028 April 2010 30/03/10 BULK LIST

View Document

18/01/1018 January 2010 DIRECTOR APPOINTED AHMAD MOHAMED AL-SAYED

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR JOHN CARRAFIELL

View Document

13/07/0913 July 2009 DIRECTOR APPOINTED BRIAN ROBERT CARR

View Document

22/06/0922 June 2009 RETURN MADE UP TO 30/03/09; BULK LIST AVAILABLE SEPARATELY; AMEND

View Document

17/06/0917 June 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

17/06/0917 June 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/06/0917 June 2009 APPOINTMENT TERMINATED DIRECTOR TOBY PHELPS

View Document

08/04/098 April 2009 RETURN MADE UP TO 30/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

23/06/0823 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/06/0811 June 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/04/087 April 2008 RETURN MADE UP TO 30/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

22/06/0722 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 30/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

16/10/0616 October 2006 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0612 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/06/066 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/05/069 May 2006 RETURN MADE UP TO 30/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

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

View Document

03/08/053 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

02/06/052 June 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

21/04/0521 April 2005 RETURN MADE UP TO 30/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

06/01/056 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

04/01/054 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

24/12/0424 December 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/12/042 December 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

20/09/0420 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

11/08/0411 August 2004 NEW DIRECTOR APPOINTED

View Document

15/07/0415 July 2004 NEW DIRECTOR APPOINTED

View Document

30/06/0430 June 2004 DIRECTOR RESIGNED

View Document

30/06/0430 June 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/0425 June 2004 NEW DIRECTOR APPOINTED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

18/06/0418 June 2004 DIRECTOR RESIGNED

View Document

17/06/0417 June 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/06/047 June 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 RETURN MADE UP TO 30/03/04; BULK LIST AVAILABLE SEPARATELY

View Document

29/04/0429 April 2004 LOCATION OF REGISTER OF MEMBERS

View Document

22/04/0422 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/0410 March 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/11/035 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 30/03/03; BULK LIST AVAILABLE SEPARATELY

View Document

17/12/0217 December 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

28/10/0228 October 2002 £ IC 2991845648/2991844648 03/10/02 £ SR [email protected]=1000

View Document

28/10/0228 October 2002 £ IC 2991843648/2991842648 08/10/02 £ SR [email protected]=1000

View Document

28/10/0228 October 2002 £ IC 2991844648/2991843648 04/10/02 £ SR [email protected]=1000

View Document

28/10/0228 October 2002 £ IC 2991842648/2991841648 07/10/02 £ SR [email protected]=1000

View Document

28/10/0228 October 2002 £ IC 2991848648/2991845648 30/09/02 £ SR [email protected]=3000

View Document

11/10/0211 October 2002 £ IC 2991867448/2991864948 23/09/02 £ SR [email protected]=2500

View Document

11/10/0211 October 2002 £ IC 2991851648/2991849648 26/09/02 £ SR [email protected]=2000

View Document

11/10/0211 October 2002 £ IC 2991849648/2991848648 27/09/02 £ SR [email protected]=1000

View Document

11/10/0211 October 2002 £ IC 2991858648/2991851648 25/09/02 £ SR [email protected]=7000

View Document

11/10/0211 October 2002 £ IC 2991864948/2991858648 24/09/02 £ SR [email protected]=6300

View Document

09/10/029 October 2002 £ IC 2991872448/2991869098 19/09/02 £ SR [email protected]=3350

View Document

09/10/029 October 2002 £ IC 2991874698/2991872448 18/09/02 £ SR [email protected]=2250

View Document

09/10/029 October 2002 £ IC 2991869098/2991867448 20/09/02 £ SR [email protected]=1650

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

31/07/0231 July 2002 £ IC 2992073918/2991923818 09/07/02 £ SR [email protected]=150100

View Document

31/07/0231 July 2002 £ IC 2991923818/2991871548 10/07/02 £ SR [email protected]=52270

View Document

31/07/0231 July 2002 £ IC 2992074918/2992073918 08/07/02 £ SR [email protected]=1000

View Document

23/07/0223 July 2002 £ IC 2992090618/2992089618 01/07/02 £ SR [email protected]=1000

View Document

23/07/0223 July 2002 £ IC 2992087418/2992082418 03/07/02 £ SR [email protected]=5000

View Document

23/07/0223 July 2002 £ IC 2992082418/2992074918 04/07/02 £ SR [email protected]=7500

View Document

23/07/0223 July 2002 £ IC 2992089618/2992087418 02/07/02 £ SR [email protected]=2200

View Document

17/07/0217 July 2002 £ IC 2992091118/2992090618 28/06/02 £ SR [email protected]=500

View Document

17/07/0217 July 2002 £ IC 2992094668/2992091118 27/06/02 £ SR [email protected]=3550

View Document

17/07/0217 July 2002 £ IC 2992096668/2992094668 26/06/02 £ SR [email protected]=2000

View Document

14/07/0214 July 2002 £ IC 2992109668/2992106668 25/06/02 £ SR [email protected]=3000

View Document

14/07/0214 July 2002 £ IC 2992106668/2992096668 24/06/02 £ SR [email protected]=10000

View Document

10/07/0210 July 2002 £ IC 2992133168/2992125668 20/06/02 £ SR [email protected]=7500

View Document

10/07/0210 July 2002 £ IC 2992125668/2992109668 21/06/02 £ SR [email protected]=16000

View Document

06/07/026 July 2002 £ IC 2992136068/2992133168 19/06/02 £ SR [email protected]=2900

View Document

06/07/026 July 2002 £ IC 2992146818/2992142818 14/06/02 £ SR [email protected]=4000

View Document

06/07/026 July 2002 £ IC 2992142818/2992138068 18/06/02 £ SR [email protected]=4750

View Document

06/07/026 July 2002 £ IC 2992138068/2992136068 17/06/02 £ SR [email protected]=2000

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

26/04/0226 April 2002 RETURN MADE UP TO 30/03/02; BULK LIST AVAILABLE SEPARATELY

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

23/04/0223 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0228 March 2002 £ IC 2991598233/2991229562 12/03/02 £ SR [email protected]=368671

View Document

21/01/0221 January 2002 £ IC 2991619031/2991608688 12/12/01 £ SR [email protected]=10343

View Document

21/01/0221 January 2002 £ IC 2991608688/2991596188 17/12/01 £ SR [email protected]=12500

View Document

21/01/0221 January 2002 £ IC 2991596188/2991591188 17/12/01 £ SR [email protected]=5000

View Document

24/12/0124 December 2001 SUB DIV 30/11/01

View Document

21/12/0121 December 2001 £ NC 10995000/4010995000 16/11/01

View Document

21/12/0121 December 2001 £ IC 6521282/6471284 04/12/01 £ SR 49998@1=49998

View Document

21/12/0121 December 2001 £ NC 10000000/10995000 16/10/01

View Document

21/12/0121 December 2001 S-DIV 04/12/01

View Document

13/12/0113 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/017 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/12/015 December 2001 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

05/12/015 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/12/015 December 2001 REDUCTION OF ISSUED CAPITAL

View Document

04/12/014 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/014 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/12/014 December 2001 COMPANY NAME CHANGED NEW CANARY WHARF PLC CERTIFICATE ISSUED ON 04/12/01

View Document

04/12/014 December 2001 VARYING SHARE RIGHTS AND NAMES

View Document

04/12/014 December 2001 SUBDIV/RELEASE FR PAYME 30/11/01

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

01/11/011 November 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 S-DIV 26/09/01

View Document

16/10/0116 October 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

16/10/0116 October 2001 APPLICATION COMMENCE BUSINESS

View Document

15/10/0115 October 2001 COMPANY NAME CHANGED DOLPHINCOVE PLC CERTIFICATE ISSUED ON 15/10/01

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

01/10/011 October 2001 NEW SECRETARY APPOINTED

View Document

01/10/011 October 2001 DIRECTOR RESIGNED

View Document

01/10/011 October 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 ACC. REF. DATE EXTENDED FROM 31/03/02 TO 30/06/02

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: 200 ALDERGATE STREET, LONDON, EC1A 4JJ

View Document

30/03/0130 March 2001 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