CW PROPERTY RESOURCES LTD

Company Documents

DateDescription
16/06/2516 June 2025 NewConfirmation statement made on 2025-05-31 with no updates

View Document

30/01/2530 January 2025 Total exemption full accounts made up to 2024-05-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-05-31 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

22/02/2422 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

01/06/231 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

24/03/2324 March 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

02/02/222 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/01/2129 January 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 31/05/20, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

10/02/2010 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

04/03/194 March 2019 COMPANY NAME CHANGED CW RESOURCES LTD CERTIFICATE ISSUED ON 04/03/19

View Document

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 REGISTERED OFFICE CHANGED ON 26/09/2018 FROM 3 UPPER STREET 3RD FLOOR LONDON N1 0PQ

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

19/06/1819 June 2018 APPOINTMENT TERMINATED, DIRECTOR DEAN CITROEN

View Document

28/02/1828 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEAN CITROEN

View Document

26/07/1726 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OREN WOLF

View Document

26/07/1726 July 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

22/06/1622 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

06/04/166 April 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

20/06/1520 June 2015 DISS40 (DISS40(SOAD))

View Document

17/06/1517 June 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/06/152 June 2015 FIRST GAZETTE

View Document

06/08/146 August 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

24/06/1324 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

08/06/138 June 2013 DISS40 (DISS40(SOAD))

View Document

06/06/136 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

28/05/1328 May 2013 FIRST GAZETTE

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DEAN CITROEN / 22/08/2012

View Document

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR OREN WOLF / 22/08/2012

View Document

22/08/1222 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM 3 UPPER STREET 3RD FLOOR LONDON N1 0PH ENGLAND

View Document

09/05/129 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

21/09/1121 September 2011 Annual return made up to 23 July 2011 with full list of shareholders

View Document

01/07/111 July 2011 REGISTERED OFFICE CHANGED ON 01/07/2011 FROM 1ST FLOOR 134 LIVERPOOL ROAD ISLINGTON LONDON N1 1LA

View Document

14/12/1014 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

19/08/1019 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

02/03/102 March 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

14/12/0914 December 2009 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/12/098 December 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED SECRETARY C W PUBLISHING GROUP LIMITED

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR CITROEN WOLF COMMUNICATIONS LTD

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR OREN WOLF

View Document

29/07/0929 July 2009 DIRECTOR APPOINTED MR DEAN NICOLAS CITROEN

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009 31/05/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS

View Document

02/04/082 April 2008 31/05/07 TOTAL EXEMPTION FULL

View Document

24/01/0824 January 2008 REGISTERED OFFICE CHANGED ON 24/01/08 FROM: BSG VALENTINE LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9BQ

View Document

07/01/087 January 2008 01/11/07 ABSTRACTS AND PAYMENTS

View Document

22/03/0722 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

08/11/068 November 2006 MORATORIUM END 02/11/06

View Document

08/11/068 November 2006 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

08/11/068 November 2006 MORATORIUM START 31/10/06

View Document

12/09/0612 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS

View Document

07/08/067 August 2006 NEW SECRETARY APPOINTED

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/063 July 2006 COMPANY NAME CHANGED CW COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 03/07/06

View Document

09/06/069 June 2006 NEW DIRECTOR APPOINTED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 DIRECTOR RESIGNED

View Document

09/06/069 June 2006 SECRETARY RESIGNED

View Document

13/04/0613 April 2006 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/05/06

View Document

08/12/058 December 2005 DIRECTOR RESIGNED

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

08/08/058 August 2005 RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS

View Document

11/07/0511 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS

View Document

23/12/0423 December 2004 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

02/12/042 December 2004 NEW SECRETARY APPOINTED

View Document

29/07/0429 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/01/046 January 2004 DIRECTOR RESIGNED

View Document

04/10/034 October 2003 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

20/08/0320 August 2003 RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

14/11/0214 November 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 RETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/04/0111 April 2001 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 30/11/00

View Document

08/08/008 August 2000 RETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/08/994 August 1999 RETURN MADE UP TO 23/07/99; NO CHANGE OF MEMBERS

View Document

19/03/9919 March 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

26/08/9826 August 1998 DIRECTOR RESIGNED

View Document

24/08/9824 August 1998 RETURN MADE UP TO 23/07/98; FULL LIST OF MEMBERS

View Document

27/05/9827 May 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/08/9728 August 1997 DIRECTOR RESIGNED

View Document

15/08/9715 August 1997 REGISTERED OFFICE CHANGED ON 15/08/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW

View Document

15/08/9715 August 1997 SECRETARY RESIGNED

View Document

23/07/9723 July 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


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