CW ONE PARK DRIVE RESIDENTIAL LIMITED

30th Floor One Canada Square 30th Floor One Canada Square, London, E14 5AB, United Kingdom
StatusACTIVE
Company No.10675070
CategoryPrivate Limited Company
Incorporated16 Mar 2017
Age7 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

CW ONE PARK DRIVE RESIDENTIAL LIMITED is an active private limited company with number 10675070. It was incorporated 7 years, 2 months, 2 days ago, on 16 March 2017. The company address is 30th Floor One Canada Square 30th Floor One Canada Square, London, E14 5AB, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 20 Mar 2024

Action Date: 15 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-15

Documents

View document PDF

Change person secretary company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Jeremy Justin Turner

Change date: 2024-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Rebecca Jane Worthington

Change date: 2024-03-14

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-14

Officer name: Ms Katy Jo Kingston

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2024-03-14

Officer name: Mr Shoaib Z Khan

Documents

View document PDF

Change person director company with change date

Date: 14 Mar 2024

Action Date: 14 Mar 2024

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ian John Benham

Change date: 2024-03-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2024

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Brookfield Asset Management Inc.

Change date: 2022-12-09

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

Officer name: Caroline Elizabeth Hillsdon

Termination date: 2023-10-11

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

Termination date: 2023-09-08

Officer name: Andrew Stewart James Daffern

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jul 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: 22 Mar 2023

Action Date: 15 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-15

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2022

Action Date: 15 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-15

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

Officer name: Mr Jeremy Justin Turner

Appointment date: 2021-12-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 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

Officer name: George Iacobescu

Termination date: 2021-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jun 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

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: Rebecca Jane Worthington

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

Appointment date: 2021-05-06

Officer name: Katy Jo Kingston

Documents

View document PDF

Confirmation statement with updates

Date: 18 Mar 2021

Action Date: 15 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-15

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Qatar Investment Authority

Notification date: 2021-01-27

Documents

View document PDF

Notification of a person with significant control

Date: 03 Feb 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Brookfield Asset Management Inc.

Notification date: 2021-01-27

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Feb 2021

Action Date: 27 Jan 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Cwg (Wood Wharf) Holdings Limited

Cessation date: 2021-01-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Dec 2020

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: 10 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: 03 Aug 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Garwood

Termination date: 2020-07-17

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 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: 23 Mar 2020

Action Date: 15 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-15

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2020

Action Date: 31 Dec 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-12-31

Officer name: A. Peter Anderson Ii

Documents

View document PDF

Appoint person director company with name date

Date: 02 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 dormant

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: 22 Mar 2019

Action Date: 15 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-15

Documents

View document PDF

Accounts with accounts type dormant

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 Mar 2018

Action Date: 15 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-15

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-12

Charge number: 106750700002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Apr 2017

Action Date: 12 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-04-12

Charge number: 106750700001

Documents

View document PDF

Change account reference date company current shortened

Date: 16 Mar 2017

Action Date: 31 Dec 2017

Category: Accounts

Type: AA01

New date: 2017-12-31

Made up date: 2018-03-31

Documents

View document PDF

Incorporation company

Date: 16 Mar 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENJAMIN LAUREL RESOURCES LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11530494
Status:ACTIVE
Category:Private Limited Company

BLUE RAINCOAT MUSIC LIMITED

CHARLES HOUSE,LONDON,SW1Y 4LR

Number:05075712
Status:ACTIVE
Category:Private Limited Company

CROSS MACHINED COMPONENTS LIMITED

63 FOSSE WAY,SYSTON,LE7 1NF

Number:05147290
Status:ACTIVE
Category:Private Limited Company

IAX11GS LIMITED

SUITE 1, GROUND FLOOR 36 HYLTON STREET,BIRMINGHAM,B18 6HN

Number:11363823
Status:ACTIVE
Category:Private Limited Company

MARCAN IC SOLUTIONS LTD

THE HAIG,SAUNDERSFOOT,SA69 9BN

Number:07763328
Status:ACTIVE
Category:Private Limited Company

ROYSTON AUTOCARE LIMITED

30 MARKET PLACE,HITCHIN,SG5 1DY

Number:04593332
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