- Company Overview for LONDON CANARY WHARF CENTRE LIMITED (07260378)
- Filing history for LONDON CANARY WHARF CENTRE LIMITED (07260378)
- People for LONDON CANARY WHARF CENTRE LIMITED (07260378)
- Charges for LONDON CANARY WHARF CENTRE LIMITED (07260378)
- More for LONDON CANARY WHARF CENTRE LIMITED (07260378)
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) |
---|---|---|---|
30 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
23 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
|
|
03 Oct 2015 | AA | Full accounts made up to 31 December 2014 | |
28 May 2015 | AR01 |
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
30 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
29 Sep 2014 | RP04 | Second filing of TM01 previously delivered to Companies House | |
12 Sep 2014 | AP01 | Appointment of Mr Richard Morris as a director on 1 September 2014 | |
03 Sep 2014 | TM01 |
Termination of appointment of John Robert Spencer as a director on 5 September 2014
|
|
02 Jun 2014 | AR01 |
Annual return made up to 20 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
28 Mar 2014 | AP01 | Appointment of Mr John Robert Spencer as a director | |
28 Mar 2014 | TM01 | Termination of appointment of Timothy Regan as a director | |
30 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
29 May 2013 | AR01 | Annual return made up to 20 May 2013 with full list of shareholders | |
07 Dec 2012 | AD01 | Registered office address changed from 3000 Hillswood Drive Chertsey Surrey KT16 0RS United Kingdom on 7 December 2012 | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
12 Jun 2012 | AR01 | Annual return made up to 20 May 2012 with full list of shareholders | |
20 Apr 2012 | TM01 | Termination of appointment of Mark Dixon as a director | |
04 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
13 Jul 2011 | AP01 | Appointment of Mr Peter David Edward Gibson as a director | |
16 Jun 2011 | AR01 | Annual return made up to 20 May 2011 with full list of shareholders | |
29 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 May 2010 | AP01 | Appointment of Mark Leslie James Dixon as a director | |
27 May 2010 | AA01 | Current accounting period shortened from 31 May 2011 to 31 December 2010 | |
27 May 2010 | AP01 | Appointment of Mr Timothy Sean James Donovan Regan as a director | |
27 May 2010 | TM01 | Termination of appointment of Olswang Directors 2 Limited as a director |