- Company Overview for &OFFICES CANARY WHARF LIMITED (07881928)
- Filing history for &OFFICES CANARY WHARF LIMITED (07881928)
- People for &OFFICES CANARY WHARF LIMITED (07881928)
- Charges for &OFFICES CANARY WHARF LIMITED (07881928)
- Insolvency for &OFFICES CANARY WHARF LIMITED (07881928)
- More for &OFFICES CANARY WHARF LIMITED (07881928)
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) |
---|---|---|---|
13 Nov 2018 | CS01 | Confirmation statement made on 31 October 2018 with updates | |
31 Jul 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
25 Jan 2018 | AP01 | Appointment of Mr Andrew Lawrence Stewart as a director on 22 January 2018 | |
09 Jan 2018 | PSC05 | Change of details for Business Environment No.7 Limited as a person with significant control on 18 December 2017 | |
18 Dec 2017 | AD01 | Registered office address changed from 26 Red Lion Square London WC1R 4AG England to 10 Queen Street Place London EC4R 1AG on 18 December 2017 | |
08 Nov 2017 | CS01 | Confirmation statement made on 31 October 2017 with updates | |
29 Sep 2017 | CH01 | Director's details changed for Mr Jayson Jenkins on 7 August 2017 | |
22 Sep 2017 | AA | Accounts for a small company made up to 31 December 2016 | |
18 Aug 2017 | CH01 | Director's details changed for Mr Simon Michael Rusk on 7 August 2017 | |
18 Aug 2017 | CH01 | Director's details changed for Mr David Gary Saul on 7 August 2017 | |
22 Mar 2017 | AA | Full accounts made up to 31 December 2015 | |
07 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
13 Feb 2017 | RP04CS01 | Second filing of Confirmation Statement dated 31/10/2016 | |
10 Feb 2017 | MR01 | Registration of charge 078819280001, created on 9 February 2017 | |
16 Dec 2016 | CS01 |
31/10/16 Statement of Capital gbp 1.00
|
|
12 Jul 2016 | AD01 | Registered office address changed from 268 Bath Road Slough SL1 4DX to 26 Red Lion Square London WC1R 4AG on 12 July 2016 | |
21 Jun 2016 | CERTNM |
Company name changed harbour exchange business centre LIMITED\certificate issued on 21/06/16
|
|
21 Jun 2016 | TM01 | Termination of appointment of Alan Douglas Pepper as a director on 20 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Richard Morris as a director on 19 June 2016 | |
21 Jun 2016 | TM01 | Termination of appointment of Peter David Edward Gibson as a director on 20 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Jayson Jenkins as a director on 20 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr Simon Michael Rusk as a director on 20 June 2016 | |
21 Jun 2016 | AP01 | Appointment of Mr David Gary Saul as a director on 20 June 2016 | |
04 Jan 2016 | AR01 |
Annual return made up to 14 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
|
|
10 Jul 2015 | AA | Accounts for a dormant company made up to 31 December 2014 |