Advanced company searchLink opens in new window

CANARY WHARF (CAR PARKS) LIMITED

Company number 03682170

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)
10 Aug 2020 CH01 Director's details changed for Mr Shoaib Z Khan on 10 August 2020
05 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
06 Jan 2020 TM01 Termination of appointment of A Peter Anderson Ii as a director on 31 December 2019
02 Jan 2020 AP01 Appointment of Shoaib Z Khan as a director on 31 December 2019
10 Dec 2019 CS01 Confirmation statement made on 7 December 2019 with no updates
11 Jul 2019 AA Full accounts made up to 31 December 2018
11 Dec 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Dec 2018 CS01 Confirmation statement made on 7 December 2018 with no updates
05 Jul 2018 AA Full accounts made up to 31 December 2017
13 Dec 2017 CS01 Confirmation statement made on 7 December 2017 with no updates
19 Jul 2017 MR04 Satisfaction of charge 10 in full
17 Jul 2017 AA Full accounts made up to 31 December 2016
19 Jan 2017 MR04 Satisfaction of charge 036821700011 in full
12 Dec 2016 MR01 Registration of charge 036821700012, created on 24 November 2016
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
08 Dec 2016 CS01 Confirmation statement made on 7 December 2016 with updates
21 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Jul 2016 AA Full accounts made up to 31 December 2015
11 Dec 2015 AR01 Annual return made up to 7 December 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 5,000,001
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
01 Jul 2015 AA Full accounts made up to 31 December 2014
17 Dec 2014 AR01 Annual return made up to 7 December 2014 with full list of shareholders
Statement of capital on 2014-12-17
  • GBP 1
02 Oct 2014 MR01 Registration of charge 036821700011, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
11 Sep 2014 SH01 Statement of capital following an allotment of shares on 5 September 2014
  • GBP 5,000,001