CW WOOD WHARF H4 LIMITED

One Canada Square One Canada Square, London, E14 5AB, United Kingdom
StatusACTIVE
Company No.09442122
CategoryPrivate Limited Company
Incorporated16 Feb 2015
Age9 years, 3 months, 15 days
JurisdictionEngland Wales

SUMMARY

CW WOOD WHARF H4 LIMITED is an active private limited company with number 09442122. It was incorporated 9 years, 3 months, 15 days ago, on 16 February 2015. The company address is One Canada Square One Canada Square, London, E14 5AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 16 Feb 2024

Action Date: 16 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Oct 2023

Action Date: 11 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-10-11

Officer name: Caroline Elizabeth Hillsdon

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2023

Action Date: 08 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Stewart James Daffern

Termination date: 2023-09-08

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2023

Action Date: 16 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Benham

Appointment date: 2023-06-16

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2023

Action Date: 16 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Jul 2022

Action Date: 29 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094421220004

Charge creation date: 2022-06-29

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2022

Action Date: 16 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Dec 2021

Action Date: 06 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-06

Officer name: Mr Jeremy Justin Turner

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Nov 2021

Action Date: 22 Nov 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094421220003

Charge creation date: 2021-11-22

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2021

Action Date: 01 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-07-01

Officer name: George Iacobescu

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2021

Action Date: 21 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-05-21

Officer name: Russell James John Lyons

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-05-06

Officer name: Rebecca Jane Worthington

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Stewart James Daffern

Appointment date: 2021-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 13 May 2021

Action Date: 06 May 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Katy Jo Kingston

Appointment date: 2021-05-06

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2021

Action Date: 16 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 12 Aug 2020

Action Date: 10 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-10

Officer name: Mr Shoaib Z Khan

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2020

Action Date: 17 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-17

Officer name: John Raymond Garwood

Documents

View document PDF

Appoint person secretary company with name date

Date: 31 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Caroline Elizabeth Hillsdon

Appointment date: 2020-07-17

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Feb 2020

Action Date: 16 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-16

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: Peter Andrerson Ii

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2020

Action Date: 05 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-02-05

Officer name: Mr Shoaib Z Khan

Documents

View document PDF

Termination director company

Date: 07 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Shoaib Z Khan

Appointment date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Feb 2019

Action Date: 16 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2018

Action Date: 16 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 11 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Feb 2017

Action Date: 16 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-16

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Feb 2016

Action Date: 16 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-16

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Jul 2015

Action Date: 07 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094421220002

Charge creation date: 2015-07-07

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 14 Jul 2015

Action Date: 07 Jul 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 094421220001

Charge creation date: 2015-07-07

Documents

View document PDF

Memorandum articles

Date: 13 Apr 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 13 Apr 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Change account reference date company current shortened

Date: 17 Feb 2015

Action Date: 31 Dec 2015

Category: Accounts

Type: AA01

New date: 2015-12-31

Made up date: 2016-02-28

Documents

View document PDF

Incorporation company

Date: 16 Feb 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DMG DENTAL PRODUCTS (UK) LIMITED

UNIT 8 CITIBASE THE GENESIS CENTRE,WARRINGTON,WA3 7BH

Number:06708798
Status:ACTIVE
Category:Private Limited Company

GAYTIME TRAVEL INTERNATIONAL LIMITED

69-71 EAST STREET,EPSOM,KT17 1BP

Number:06093378
Status:ACTIVE
Category:Private Limited Company

GENERAL AUTOMOTIVE RESOURCE & EXHIBITION SUPPORT LIMITED

90 HIGH STREET, KELVEDON,ESSEX,CO5 9AA

Number:05217423
Status:ACTIVE
Category:Private Limited Company

PHILLIPS PRECISION LIMITED

2-4 PACKHORSE ROAD,GERRARDS CROSS,SL9 7QE

Number:10490551
Status:ACTIVE
Category:Private Limited Company

REACH PSYCHOLOGY LIMITED

KINGS HOUSE,WOLVERHAMPTON,WV2 4DT

Number:09310987
Status:ACTIVE
Category:Private Limited Company

SHAMBROOK WILSON LLP

LEDBURY,OSWESTRY,SY11 1AJ

Number:OC401949
Status:ACTIVE
Category:Limited Liability Partnership

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source