HERON QUAYS WEST LP (TWO) LIMITED

Company Documents

DateDescription
16/06/2516 June 2025 New

View Document

13/01/2513 January 2025 Statement of capital following an allotment of shares on 2024-12-19

View Document

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

View Document

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

View Document

20/09/2420 September 2024 Confirmation statement made on 2024-09-20 with updates

View Document

28/08/2428 August 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Ian John Benham on 2024-08-28

View Document

28/08/2428 August 2024 Change of details for Canary Wharf Developments Limited as a person with significant control on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Mr Shoaib Z Khan on 2024-08-28

View Document

28/08/2428 August 2024 Director's details changed for Ms Katy Jo Kingston on 2024-08-28

View Document

21/12/2321 December 2023 Statement of capital following an allotment of shares on 2023-12-19

View Document

12/10/2312 October 2023 Termination of appointment of Caroline Elizabeth Hillsdon as a secretary on 2023-10-11

View Document

10/10/2310 October 2023 Full accounts made up to 2022-12-31

View Document

20/09/2320 September 2023 Confirmation statement made on 2023-09-20 with updates

View Document

13/09/2313 September 2023 Termination of appointment of Andrew Stewart James Daffern as a director on 2023-09-08

View Document

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

View Document

14/01/2314 January 2023 Statement of capital following an allotment of shares on 2022-12-28

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-20 with updates

View Document

05/01/225 January 2022 Statement of capital following an allotment of shares on 2021-12-13

View Document

08/12/218 December 2021 Appointment of Ms Rebecca Jane Worthington as a director on 2021-05-06

View Document

06/12/216 December 2021 Appointment of Mr Jeremy Justin Turner as a secretary on 2021-12-06

View Document

23/09/2123 September 2021 Confirmation statement made on 2021-09-20 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

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

View Document

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 20/09/19, WITH UPDATES

View Document

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

View Document

20/12/1820 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 172429

View Document

19/12/1819 December 2018 14/12/18 STATEMENT OF CAPITAL GBP 171660

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, WITH UPDATES

View Document

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

View Document

22/12/1722 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 99350

View Document

21/12/1721 December 2017 18/12/17 STATEMENT OF CAPITAL GBP 101649

View Document

22/09/1722 September 2017 CONFIRMATION STATEMENT MADE ON 20/09/17, WITH UPDATES

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

23/12/1623 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 61404

View Document

22/12/1622 December 2016 20/12/16 STATEMENT OF CAPITAL GBP 58176

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 20/09/16, WITH UPDATES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/12/1524 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 46413

View Document

24/12/1524 December 2015 21/12/15 STATEMENT OF CAPITAL GBP 44890

View Document

22/09/1522 September 2015 Annual return made up to 20 September 2015 with full list of shareholders

View Document

21/09/1521 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JAMES JOHN LYONS / 13/07/2015

View Document

04/09/154 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / SIR GEORGE IACOBESCU / 13/07/2015

View Document

03/01/153 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 34158.00

View Document

03/01/153 January 2015 17/12/14 STATEMENT OF CAPITAL GBP 19532.00

View Document

05/11/145 November 2014 Annual return made up to 20 September 2014 with full list of shareholders

View Document

18/08/1418 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/07/1410 July 2014 01/07/14 STATEMENT OF CAPITAL GBP 3245.00

View Document

02/10/132 October 2013 Annual return made up to 20 September 2013 with full list of shareholders

View Document

07/08/137 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1225 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

09/08/129 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/10/1111 October 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

26/08/1126 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

13/10/1013 October 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

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

View Document

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

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/10/091 October 2009 RETURN MADE UP TO 20/09/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 SECT 175 QUOTED 07/11/2008

View Document

17/10/0817 October 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/11/0730 November 2007 £ NC 100/20000000 08/

View Document

30/11/0730 November 2007 NC INC ALREADY ADJUSTED 08/10/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 20/09/07; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 COMPANY NAME CHANGED CANARY WHARF (DS4) T2 LIMITED CERTIFICATE ISSUED ON 21/09/07

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS

View Document

31/08/0531 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

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

View Document

09/08/059 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0518 January 2005 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/12/04

View Document

24/12/0424 December 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

05/10/045 October 2004 RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS

View Document

01/09/031 September 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0310 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/11/0219 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

08/10/028 October 2002 RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 RE: SECTION 394

View Document

31/05/0231 May 2002 S80A AUTH TO ALLOT SEC 01/05/02

View Document

24/04/0224 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0118 October 2001 NEW DIRECTOR APPOINTED

View Document

10/10/0110 October 2001 NEW SECRETARY APPOINTED

View Document

10/10/0110 October 2001 DIRECTOR RESIGNED

View Document

10/10/0110 October 2001 SECRETARY RESIGNED

View Document

10/10/0110 October 2001 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 30/06/02

View Document

10/10/0110 October 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 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