CANARY WHARF INVESTMENTS (BP2) LIMITED
Company number 05976954
- Company Overview for CANARY WHARF INVESTMENTS (BP2) LIMITED (05976954)
- Filing history for CANARY WHARF INVESTMENTS (BP2) LIMITED (05976954)
- People for CANARY WHARF INVESTMENTS (BP2) LIMITED (05976954)
- Charges for CANARY WHARF INVESTMENTS (BP2) LIMITED (05976954)
- More for CANARY WHARF INVESTMENTS (BP2) LIMITED (05976954)
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) |
---|---|---|---|
12 Aug 2020 | CH01 | Director's details changed for Mr Shoaib Z Khan on 10 August 2020 | |
06 Aug 2020 | TM01 | Termination of appointment of John Raymond Garwood as a director on 17 July 2020 | |
06 Aug 2020 | TM02 | Termination of appointment of John Raymond Garwood as a secretary on 17 July 2020 | |
29 Jul 2020 | AP03 | Appointment of Ms Caroline Elizabeth Hillsdon as a secretary on 17 July 2020 | |
11 Feb 2020 | CH01 | Director's details changed for Mr Shoaib Z Khan on 5 February 2020 | |
07 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 | |
25 Oct 2019 | CS01 | Confirmation statement made on 24 October 2019 with no updates | |
13 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
31 Oct 2018 | CS01 | Confirmation statement made on 24 October 2018 with no updates | |
07 Aug 2018 | AA | Full accounts made up to 31 December 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 24 October 2017 with no updates | |
09 Aug 2017 | AA | Full accounts made up to 31 December 2016 | |
31 Oct 2016 | CS01 | Confirmation statement made on 24 October 2016 with updates | |
05 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
27 Oct 2015 | AR01 |
Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
|
|
20 Oct 2015 | CH01 | Director's details changed for Mr Russell James John Lyons on 11 October 2015 | |
19 Oct 2015 | CH01 | Director's details changed for Sir George Iacobescu on 19 October 2015 | |
10 Sep 2015 | CH01 | Director's details changed for John Raymond Garwood on 4 September 2015 | |
01 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
29 Oct 2014 | AR01 |
Annual return made up to 24 October 2014 with full list of shareholders
Statement of capital on 2014-10-29
|
|
06 Aug 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 24 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
|
|
07 Aug 2013 | AA | Full accounts 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 2 |