Advanced company searchLink opens in new window

CANARY WHARF (DS8) LIMITED

Company number 03954236

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)
12 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
21 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
09 Aug 2012 AA Accounts for a dormant company made up to 31 December 2011
03 Apr 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
05 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
18 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
15 Feb 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Aug 2010 AA Accounts for a dormant company made up to 31 December 2009
06 Jul 2010 TM02 Termination of appointment of Anna Holland as a secretary
15 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
16 Nov 2009 CH03 Secretary's details changed for John Raymond Garwood on 23 October 2009
19 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
30 Mar 2009 363a Return made up to 22/03/09; full list of members
18 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 quoted 07/11/2008
21 Aug 2008 AA Accounts for a dormant company made up to 31 December 2007
03 Apr 2008 363a Return made up to 22/03/08; full list of members
14 Sep 2007 AA Accounts for a dormant company made up to 31 December 2006
03 Apr 2007 363a Return made up to 22/03/07; full list of members
31 Aug 2006 AA Accounts for a dormant company made up to 31 December 2005
18 Apr 2006 363a Return made up to 22/03/06; full list of members
30 Mar 2006 395 Particulars of mortgage/charge
31 Aug 2005 AA Accounts for a dormant company made up to 31 December 2004
12 Aug 2005 288c Director's particulars changed
08 Aug 2005 288c Director's particulars changed
24 Jun 2005 403a Declaration of satisfaction of mortgage/charge