CWCB LEASING (RT2) LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-22 with no updates

View Document

30/05/2530 May 2025 Appointment of Mr Simon Andrew Tatford as a director on 2025-05-28

View Document

30/05/2530 May 2025 Termination of appointment of Shoaib Z Khan as a director on 2025-05-28

View Document

30/05/2530 May 2025 Termination of appointment of Ian John Benham as a director on 2025-05-28

View Document

30/05/2530 May 2025 Appointment of Mr Jeremy Justin Turner as a director on 2025-05-28

View Document

30/05/2530 May 2025 Termination of appointment of Rebecca Jane Worthington as a director on 2025-05-28

View Document

27/11/2427 November 2024 Appointment of Susan Diane Morgan as a secretary on 2024-11-18

View Document

28/08/2428 August 2024 Full accounts made up to 2023-12-31

View Document

31/07/2431 July 2024 Confirmation statement made on 2024-07-22 with no updates

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 Change of details for Cwcb Holdings Limited as a person with significant control 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

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

View Document

18/12/2318 December 2023 Full accounts made up to 2022-12-31

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

24/07/2324 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

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

View Document

28/10/2228 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

28/07/2128 July 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

12/07/2112 July 2021 Termination of appointment of George Iacobescu as a director on 2021-07-01

View Document

28/06/2128 June 2021 Satisfaction of charge 036053440011 in full

View Document

21/06/2121 June 2021 Termination of appointment of Russell James John Lyons as a director on 2021-05-21

View Document

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

View Document

31/07/2031 July 2020 APPOINTMENT TERMINATED, SECRETARY JOHN GARWOOD

View Document

31/07/2031 July 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, NO UPDATES

View Document

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

View Document

07/01/207 January 2020 APPOINTMENT TERMINATED, DIRECTOR A PETER ANDERSON II

View Document

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

View Document

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, NO UPDATES

View Document

11/07/1911 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/12/1811 December 2018 ADOPT ARTICLES 29/11/2018

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 22/07/18, NO UPDATES

View Document

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

View Document

27/07/1727 July 2017 CONFIRMATION STATEMENT MADE ON 22/07/17, NO UPDATES

View Document

19/07/1719 July 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

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

View Document

19/01/1719 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 036053440010

View Document

12/12/1612 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 036053440011

View Document

22/11/1622 November 2016 ARTICLES OF ASSOCIATION

View Document

22/11/1622 November 2016 01/11/2016

View Document

28/07/1628 July 2016 CONFIRMATION STATEMENT MADE ON 22/07/16, WITH UPDATES

View Document

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

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES JOHN LYONS / 13/07/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE IACOBESCU / 13/07/2015

View Document

11/08/1511 August 2015 Annual return made up to 22 July 2015 with full list of shareholders

View Document

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

View Document

02/10/142 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 036053440010

View Document

06/08/146 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/07/1425 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

06/08/136 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

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

View Document

27/07/1227 July 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

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

View Document

12/12/1112 December 2011 ADOPT ARTICLES 05/12/2011

View Document

28/07/1128 July 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

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

View Document

03/08/103 August 2010 Annual return made up to 22 July 2010 with full list of shareholders

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HOLLAND

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

10/08/0910 August 2009 RETURN MADE UP TO 22/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

05/08/085 August 2008 RETURN MADE UP TO 22/07/08; FULL LIST OF MEMBERS

View Document

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

View Document

26/07/0726 July 2007 RETURN MADE UP TO 22/07/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 22/07/06; FULL LIST OF MEMBERS

View Document

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

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/06/0613 June 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 RETURN MADE UP TO 22/07/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0518 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/0524 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/06/0510 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/06/058 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/05/0526 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

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

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

17/08/0417 August 2004 RETURN MADE UP TO 22/07/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0411 February 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0410 February 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/01/0421 January 2004 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/08/0310 August 2003 RETURN MADE UP TO 22/07/03; FULL LIST OF MEMBERS

View Document

08/11/028 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0231 October 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

18/08/0218 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

18/08/0218 August 2002 RETURN MADE UP TO 22/07/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

01/06/021 June 2002 REGISTERED OFFICE CHANGED ON 01/06/02 FROM: 1 CANADA SQUARE CANARY WHARF LONDON E14 5AB

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

19/04/0219 April 2002 NEW DIRECTOR APPOINTED

View Document

15/03/0215 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/0211 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/028 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/0115 November 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/08/017 August 2001 RETURN MADE UP TO 22/07/01; NO CHANGE OF MEMBERS

View Document

02/07/012 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0023 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

16/08/0016 August 2000 RETURN MADE UP TO 22/07/00; FULL LIST OF MEMBERS

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0019 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/007 April 2000 COMPANY NAME CHANGED CANARY WHARF (DS2) T2 LIMITED CERTIFICATE ISSUED ON 10/04/00

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

13/08/9913 August 1999 RETURN MADE UP TO 22/07/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 EXEMPTION FROM APPOINTING AUDITORS 10/06/99

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

16/11/9816 November 1998 SECRETARY'S PARTICULARS CHANGED

View Document

22/09/9822 September 1998 S252 DISP LAYING ACC 15/09/98

View Document

22/09/9822 September 1998 AUDITORS REMUNERATION 15/09/98

View Document

22/09/9822 September 1998 S366A DISP HOLDING AGM 15/09/98

View Document

22/09/9822 September 1998 S386 DISP APP AUDS 15/09/98

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 SECRETARY RESIGNED

View Document

12/08/9812 August 1998 DIRECTOR RESIGNED

View Document

12/08/9812 August 1998 ACC. REF. DATE SHORTENED FROM 31/07/99 TO 30/06/99

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 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