Advanced company searchLink opens in new window

CW PROPERTY RESOURCES LTD

Company number 03407790

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Jun 2024 CS01 Confirmation statement made on 31 May 2024 with no updates
22 Feb 2024 AA Total exemption full accounts made up to 31 May 2023
01 Jun 2023 CS01 Confirmation statement made on 31 May 2023 with no updates
24 Mar 2023 AA Total exemption full accounts made up to 31 May 2022
18 Jul 2022 CS01 Confirmation statement made on 31 May 2022 with no updates
09 Mar 2022 AD01 Registered office address changed from Unit 3, 17-19 Bonny Street London NW1 9PE England to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 9 March 2022
02 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
18 Aug 2021 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2021 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2021 CS01 Confirmation statement made on 31 May 2021 with no updates
29 Jan 2021 AA Total exemption full accounts made up to 31 May 2020
09 Jul 2020 CS01 Confirmation statement made on 31 May 2020 with updates
10 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
04 Jul 2019 CS01 Confirmation statement made on 31 May 2019 with no updates
04 Mar 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-28
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
26 Sep 2018 AD01 Registered office address changed from 3 Upper Street 3rd Floor London N1 0PQ to Unit 3, 17-19 Bonny Street London NW1 9PE on 26 September 2018
26 Jul 2018 CS01 Confirmation statement made on 31 May 2018 with no updates
19 Jun 2018 TM01 Termination of appointment of Dean Nicholas Citroen as a director on 30 April 2018
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
26 Jul 2017 PSC01 Notification of Oren Wolf as a person with significant control on 6 April 2016
26 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with updates
26 Jul 2017 PSC01 Notification of Dean Citroen as a person with significant control on 6 April 2016
28 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Jun 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100