CANARY WHARF PROPERTIES (FC4) LIMITED

Company Documents

DateDescription
21/03/2521 March 2025 Confirmation statement made on 2025-03-11 with no updates

View Document

26/09/2426 September 2024 Full accounts made up to 2023-12-31

View Document

14/03/2414 March 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr Ian John Benham on 2024-03-14

View Document

14/03/2414 March 2024 Change of details for Canary Wharf Funding (Fc2/Fc4) as a person with significant control on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Mr Shoaib Z Khan on 2020-08-10

View Document

14/03/2414 March 2024 Director's details changed for Ms Katy Jo Kingston on 2024-03-14

View Document

14/03/2414 March 2024 Director's details changed for Ms Rebecca Jane Worthington on 2024-03-14

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-11 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

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

View Document

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

View Document

22/06/2322 June 2023 Appointment of Mr Ian Benham as a director on 2023-06-16

View Document

20/03/2320 March 2023 Confirmation statement made on 2023-03-11 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

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

18/06/2118 June 2021 Termination of appointment of Russell James John Lyons as a director on 2021-05-21

View Document

26/08/2026 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

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

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, 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 APPOINTMENT TERMINATED, DIRECTOR A PETER ANDERSON II

View Document

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

View Document

09/07/199 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

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

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

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

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

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

View Document

15/03/1615 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

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

View Document

01/07/151 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE IACOBESCU / 01/07/2015

View Document

18/03/1518 March 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/03/1420 March 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

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

View Document

04/04/134 April 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

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

View Document

12/04/1212 April 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

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

View Document

16/03/1116 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/01/1113 January 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/11/1024 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

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

01/04/101 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

26/01/1026 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN RAYMOND GARWOOD / 23/10/2009

View Document

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

View Document

18/03/0918 March 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 AUTH DIRS RE SECT 175 OF CA 07/11/2008

View Document

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

View Document

03/04/083 April 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/03/0714 March 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 S80A AUTH TO ALLOT SEC 03/07/06

View Document

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

View Document

30/03/0630 March 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/052 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/0526 April 2005 REGISTERED OFFICE CHANGED ON 26/04/05 FROM: 30TH FLOOR ONE CANADA TOWER CANARY WHARF LONDON E14 5AB

View Document

11/04/0511 April 2005 SECRETARY RESIGNED

View Document

11/04/0511 April 2005 DIRECTOR RESIGNED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 NEW DIRECTOR APPOINTED

View Document

11/04/0511 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

11/04/0511 April 2005 NEW SECRETARY APPOINTED

View Document

08/04/058 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0526 March 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0511 March 2005 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