GWNW CITY DEVELOPMENTS LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewAccounts for a small company made up to 2024-12-31

View Document

27/09/2427 September 2024 Confirmation statement made on 2024-09-27 with no updates

View Document

25/06/2425 June 2024 Accounts for a small company made up to 2023-12-31

View Document

25/04/2425 April 2024 Termination of appointment of Omolola Olutomilayo Adedoyin as a secretary on 2024-04-24

View Document

25/04/2425 April 2024 Appointment of Jennifer Canty as a secretary on 2024-04-24

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-14 with no updates

View Document

11/07/2311 July 2023 Termination of appointment of Katherine Elizabeth Hindmarsh as a secretary on 2023-07-07

View Document

11/07/2311 July 2023 Appointment of Mrs Omolola Olutomilayo Adedoyin as a secretary on 2023-07-07

View Document

19/06/2319 June 2023 Accounts for a small company made up to 2022-12-31

View Document

09/06/239 June 2023 Change of details for Natwest Property Investments Limited as a person with significant control on 2023-06-08

View Document

04/11/224 November 2022 Appointment of Mr Andrew Wingrave as a director on 2022-10-31

View Document

03/11/223 November 2022 Termination of appointment of Claire Elizabeth Morin as a director on 2022-10-31

View Document

14/09/2214 September 2022 Confirmation statement made on 2022-09-14 with no updates

View Document

14/10/2114 October 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Director's details changed for Mr Kurt Frederick Adamson on 2021-08-06

View Document

05/08/205 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

05/02/205 February 2020 APPOINTMENT TERMINATED, SECRETARY JAMES JORDAN

View Document

12/11/1912 November 2019 SECRETARY APPOINTED MISS KATHERINE ELIZABETH HINDMARSH

View Document

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY COLIN CLAPHAM

View Document

10/09/1910 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 24/06/19, NO UPDATES

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR GRAHAME YOUNG

View Document

01/10/181 October 2018 DIRECTOR APPOINTED CLAIRE ELIZABETH MORIN

View Document

10/07/1810 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

27/06/1827 June 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATWEST PROPERTY INVESTMENTS LIMITED

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAYLOR WIMPEY UK LIMITED

View Document

20/06/1820 June 2018 DIRECTOR APPOINTED MR KURT FREDERICK ADAMSON

View Document

20/06/1820 June 2018 APPOINTMENT TERMINATED, DIRECTOR INGRID OSBORNE

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/07/1613 July 2016 DIRECTOR APPOINTED GRAHAME STEWART YOUNG

View Document

29/06/1629 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLSEY / 03/05/2016

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH OSBORNE / 03/05/2016

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR MARK WOOD

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH OSBORNE / 25/07/2015

View Document

05/11/155 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH SKINNER / 25/07/2015

View Document

28/07/1528 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/07/153 July 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

14/07/1414 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 Annual return made up to 23 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 Annual return made up to 23 June 2013 with full list of shareholders

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW PINFIELD

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED MARK PATRICK WOOD

View Document

04/07/124 July 2012 Annual return made up to 23 June 2012 with full list of shareholders

View Document

12/06/1212 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 SECRETARY APPOINTED COLIN RICHARD CLAPHAM

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, SECRETARY KAREN ATTERBURY

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BROWN

View Document

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

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN WOOLSEY / 22/07/2011

View Document

22/07/1122 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH SKINNER / 22/07/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW PINFIELD / 26/06/2011

View Document

23/06/1123 June 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

01/04/111 April 2011 SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 28/03/2011

View Document

30/03/1130 March 2011 REGISTERED OFFICE CHANGED ON 30/03/2011 FROM 80 NEW BOND STREET LONDON W1S 1SB

View Document

30/03/1130 March 2011 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 28/03/2011

View Document

12/10/1012 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / INGRID RUTH GELLEY / 12/10/2010

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

28/07/1028 July 2010 DIRECTOR APPOINTED ANDREW PINFIELD

View Document

08/06/108 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL AUBERY

View Document

11/01/1011 January 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 11/01/2010

View Document

08/01/108 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMES JOHN JORDAN / 07/01/2010

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / KAREN LORRAINE ATTERBURY / 15/10/2009

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD WOOLSEY / 16/06/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

11/06/0911 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

13/04/0913 April 2009 APPOINTMENT TERMINATED DIRECTOR NEAL MOY

View Document

27/02/0927 February 2009 DIRECTOR APPOINTED RICHARD JOHN WOOLSEY

View Document

29/01/0929 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SOUTHCOMBE

View Document

19/11/0819 November 2008 DIRECTOR APPOINTED SIMON JAMES BROWN

View Document

19/11/0819 November 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD HAYS

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR RAYMOND PEACOCK

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED INGRID RUTH GELLEY

View Document

18/07/0818 July 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED MR RICHARD WILLIAM HAYS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR GRAEME DODDS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR ADRIAN FARNELL

View Document

14/11/0714 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: 22 CARLISLE PLACE LONDON SW1P 1JA

View Document

05/07/075 July 2007 RETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 DIRECTOR RESIGNED

View Document

12/04/0712 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

01/11/061 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 DIRECTOR RESIGNED

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

19/07/0619 July 2006 SECRETARY RESIGNED

View Document

19/07/0619 July 2006 NEW SECRETARY APPOINTED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS

View Document

25/05/0625 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

19/08/0519 August 2005 NEW DIRECTOR APPOINTED

View Document

16/08/0516 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/08/0516 August 2005 BUS MATTERS 28/07/05

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

09/08/059 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/059 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/08/059 August 2005 MEMORANDUM OF ASSOCIATION

View Document

04/08/054 August 2005 NC INC ALREADY ADJUSTED 15/07/05

View Document

04/08/054 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/08/054 August 2005 ARTICLES OF ASSOCIATION

View Document

03/08/053 August 2005 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW SECRETARY APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

03/08/053 August 2005 SECRETARY RESIGNED

View Document

03/08/053 August 2005 REGISTERED OFFICE CHANGED ON 03/08/05 FROM: 2 LAMBS PASSAGE LONDON EC1Y 8BB

View Document

18/07/0518 July 2005 COMPANY NAME CHANGED TRUSHELFCO (NO.3161) LIMITED CERTIFICATE ISSUED ON 18/07/05

View Document

15/07/0515 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 NEW DIRECTOR APPOINTED

View Document

05/07/055 July 2005 DIRECTOR RESIGNED

View Document

07/06/057 June 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