Advanced company searchLink opens in new window

&OFFICES CANARY WHARF LIMITED

Company number 07881928

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES13 ‐ Other business 06/02/2017
  • RES10 ‐ Resolution of allotment of securities
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
  • ANNOTATION Clarification a second filed CS01 (Statement of capital, Shareholder information and Information about people with significant control) was registered on 31/10/2016
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-21
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
  • GBP 1
10 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014