- Company Overview for CWC SPV HCO LIMITED (03123064)
- Filing history for CWC SPV HCO LIMITED (03123064)
- People for CWC SPV HCO LIMITED (03123064)
- Charges for CWC SPV HCO LIMITED (03123064)
- More for CWC SPV HCO LIMITED (03123064)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
04 Aug 2020 | TM02 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 | |
30 Jul 2020 | AP03 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 | |
07 Jan 2020 | TM01 | Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019 | |
03 Jan 2020 | AP01 | Appointment of Shoaib Z Khan as a director on 31 December 2019 | |
14 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with no updates | |
13 Aug 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
12 Feb 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
09 Aug 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
10 Aug 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
10 Nov 2016 | CS01 | Confirmation statement made on 7 November 2016 with updates | |
05 Sep 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
09 Nov 2015 | AR01 |
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
20 Oct 2015 | CH01 | Director's details changed for Sir George Iacobescu on 19 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Mr Russell James John Lyons on 11 October 2015 | |
24 Aug 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
15 Aug 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
12 Nov 2013 | AR01 |
Annual return made up to 7 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
07 Aug 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
21 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Nov 2012 | AR01 | Annual return made up to 7 November 2012 with full list of shareholders | |
07 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
14 Nov 2011 | AR01 | Annual return made up to 7 November 2011 with full list of shareholders |