CANARY WHARF YACHT CLUB LIMITED

142 Station Road 142 Station Road, London, E4 6AN, England
StatusACTIVE
Company No.09624817
CategoryPrivate Limited Company
Incorporated05 Jun 2015
Age8 years, 11 months, 16 days
JurisdictionEngland Wales

SUMMARY

CANARY WHARF YACHT CLUB LIMITED is an active private limited company with number 09624817. It was incorporated 8 years, 11 months, 16 days ago, on 05 June 2015. The company address is 142 Station Road 142 Station Road, London, E4 6AN, England.



Company Fillings

Accounts with accounts type dormant

Date: 03 Jan 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2023

Action Date: 05 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-05

Documents

View document PDF

Notification of a person with significant control

Date: 16 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-02-08

Psc name: James Bruce Vansittart Bowater

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Feb 2023

Action Date: 08 Feb 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-02-08

Psc name: Dene Place Holdings Ltd

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Nov 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2022

Action Date: 05 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Oct 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2021

Action Date: 05 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2020

Action Date: 05 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martin Richard Stephenson

Notification date: 2018-10-23

Documents

View document PDF

Change to a person with significant control

Date: 13 Aug 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Dene Place Holdings Ltd

Change date: 2018-10-23

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Aug 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: James Bruce Vansittart Bowater

Cessation date: 2018-10-23

Documents

View document PDF

Notification of a person with significant control

Date: 13 Aug 2019

Action Date: 23 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-10-23

Psc name: Dene Place Holdings Ltd

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jul 2019

Action Date: 05 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Nov 2018

Action Date: 14 Nov 2018

Category: Address

Type: AD01

Old address: 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB England

New address: 142 Station Road Chingford London E4 6AN

Change date: 2018-11-14

Documents

View document PDF

Resolution

Date: 23 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette filings brought up to date

Date: 23 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2018

Action Date: 05 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-05

Documents

View document PDF

Gazette notice compulsory

Date: 28 Aug 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-28

New address: 1st Floor Regency House Kings Place Buckhurst Hill IG9 5EB

Old address: Charterhouse Law' St Clement's House Clement's Lane London EC4N 7AE England

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jul 2017

Action Date: 05 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2017

Action Date: 12 Jul 2017

Category: Address

Type: AD01

Old address: C/O Charterhouse Law Limited 200 Aldersgate London EC1A 4HD England

New address: Charterhouse Law' St Clement's House Clement's Lane London EC4N 7AE

Change date: 2017-07-12

Documents

View document PDF

Notification of a person with significant control

Date: 12 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: James Bowater

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Aug 2016

Action Date: 05 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-05

Documents

View document PDF

Capital allotment shares

Date: 15 Jun 2015

Action Date: 09 Jun 2015

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2015-06-09

Documents

View document PDF

Incorporation company

Date: 05 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A R ELECTRICAL (SWINDON) LIMITED

28 SEDGEBROOK,SWINDON,SN3 6EY

Number:08954144
Status:ACTIVE
Category:Private Limited Company

DOWN HOME MOTOR SERVICES LTD

DOWN HOME,LLANWRDA,SA19 8UE

Number:10802910
Status:ACTIVE
Category:Private Limited Company

PRIDE BUILDING SERVICES LIMITED

5 PROSPECT PLACE, MILLENNIUM WAY,DERBY,DE24 8HG

Number:08617691
Status:ACTIVE
Category:Private Limited Company

SEASTONE CONSULTING LIMITED

227 BUXTON ROAD,STOCKPORT,SK12 2LZ

Number:11374166
Status:ACTIVE
Category:Private Limited Company

STRAWBERRY NOIR LIMITED

FLAT 16, CHAFFINCH HOUSE 2 PERIWOOD CRESCENT,GREENFORD,UB6 7FL

Number:09966349
Status:ACTIVE
Category:Private Limited Company

T TILING LIMITED

17 KENILWORTH DRIVE, HINDLEY,LANCASHIRE,WN2 4PQ

Number:05486032
Status:ACTIVE
Category:Private Limited Company

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