CANARY WHARF MANAGEMENT (DS7) LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewAppointment of Mr Simon Andrew Tatford as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewTermination of appointment of Shoaib Z Khan as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewTermination of appointment of Ian John Benham as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewTermination of appointment of Rebecca Jane Worthington as a director on 2025-07-10

View Document

11/07/2511 July 2025 NewAppointment of Mr Jeremy Justin Turner as a director on 2025-07-10

View Document

20/05/2520 May 2025 Confirmation statement made on 2025-05-19 with no updates

View Document

13/10/2413 October 2024 Full accounts made up to 2023-12-31

View Document

23/05/2423 May 2024 Confirmation statement made on 2024-05-19 with no updates

View Document

23/05/2423 May 2024 Director's details changed for Mr Ian John Benham on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Mr Shoaib Z Khan on 2024-05-23

View Document

23/05/2423 May 2024 Change of details for Cwcb Properties (Ds7) Limited as a person with significant control on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Ms Rebecca Jane Worthington on 2024-05-23

View Document

23/05/2423 May 2024 Director's details changed for Ms Katy Jo Kingston on 2024-05-23

View Document

23/05/2423 May 2024 Secretary's details changed for Mr Jeremy Justin Turner on 2024-05-23

View Document

02/01/242 January 2024 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

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

View Document

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

View Document

22/05/2322 May 2023 Confirmation statement made on 2023-05-19 with no updates

View Document

15/12/2215 December 2022 Full accounts made up to 2021-12-31

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-19 with no updates

View Document

10/12/2110 December 2021 Full accounts made up to 2020-12-31

View Document

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

View Document

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

View Document

28/05/1528 May 2015 Annual return made up to 19 May 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/05/1422 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

12/06/1212 June 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

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

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR PETER KYTE

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

07/07/107 July 2010 APPOINTMENT TERMINATED, SECRETARY ANNA HOLLAND

View Document

16/06/1016 June 2010 Annual return made up to 19 May 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

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

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

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/06/0812 June 2008 RETURN MADE UP TO 19/05/08; FULL LIST OF MEMBERS

View Document

05/10/075 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/09/0719 September 2007 NEW DIRECTOR APPOINTED

View Document

19/09/0719 September 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 S80A AUTH TO ALLOT SEC 31/10/06

View Document

04/11/064 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

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

View Document

04/08/054 August 2005 COMPANY NAME CHANGED
CWCB MANAGEMENT (DS7) LIMITED
CERTIFICATE ISSUED ON 04/08/05

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

14/06/0514 June 2005 NEW SECRETARY APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 DIRECTOR RESIGNED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 NEW DIRECTOR APPOINTED

View Document

14/06/0514 June 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

19/05/0519 May 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