Advanced company searchLink opens in new window

CANADA WATER NOMINEES (UK) LIMITED

Company number 01249901

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 2017 AP03 Appointment of Mrs Kerry Victoria Higgins as a secretary on 10 November 2017
07 Nov 2017 TM01 Termination of appointment of Jane Fahey as a director on 30 October 2017
19 May 2017 AA Accounts for a dormant company made up to 31 December 2016
12 May 2017 TM02 Termination of appointment of Charlotte Caulfield as a secretary on 11 May 2017
02 May 2017 CS01 Confirmation statement made on 1 May 2017 with updates
04 Apr 2017 CH01 Director's details changed for Syeeda Siddiqui on 3 April 2017
11 May 2016 TM02 Termination of appointment of Cloe Nandlal as a secretary on 25 September 2015
11 May 2016 TM01 Termination of appointment of Hannah Elizabeth Shepherd as a director on 25 September 2015
05 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-05
  • GBP 20,000
01 Mar 2016 AA Accounts for a dormant company made up to 31 December 2015
24 Feb 2016 TM02 Termination of appointment of Katherine Dean as a secretary on 19 February 2016
24 Feb 2016 AP03 Appointment of Ms Charlotte Caulfield as a secretary on 19 February 2016
29 Sep 2015 AP01 Appointment of Jane Fahey as a director on 25 September 2015
29 Sep 2015 AP01 Appointment of Syeeda Siddiqui as a director on 25 September 2015
29 Sep 2015 AP03 Appointment of Katherine Dean as a secretary on 25 September 2015
29 Sep 2015 TM01 Termination of appointment of Sarah Caroline Gott as a director on 25 September 2015
22 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
07 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-07
  • GBP 20,000
05 Feb 2015 CH03 Secretary's details changed for Cloe Nandlal on 5 February 2015
20 Jan 2015 AP03 Appointment of Cloe Nandlal as a secretary on 5 January 2015
20 Jan 2015 TM02 Termination of appointment of Tony Bhambhra as a secretary on 5 January 2015
01 Aug 2014 AP03 Appointment of Tony Bhambhra as a secretary on 6 June 2014
01 Aug 2014 TM02 Termination of appointment of Katherine Dean as a secretary on 6 June 2014
11 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
01 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-01
  • GBP 20,000