- Company Overview for CWT NEW HOLDCO LTD (05826495)
- Filing history for CWT NEW HOLDCO LTD (05826495)
- People for CWT NEW HOLDCO LTD (05826495)
- Charges for CWT NEW HOLDCO LTD (05826495)
- More for CWT NEW HOLDCO LTD (05826495)
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) |
---|---|---|---|
24 Apr 2020 | TM01 | Termination of appointment of Sanjay Kapoor as a director on 31 March 2020 | |
08 Jul 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Jun 2019 | CS01 | Confirmation statement made on 18 May 2019 with no updates | |
04 Feb 2019 | AP01 | Appointment of Sanjay Kapoor as a director on 1 January 2019 | |
04 Feb 2019 | AP01 | Appointment of Denise Harman as a director on 15 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Johan Peter Wilson as a director on 15 January 2019 | |
04 Feb 2019 | TM01 | Termination of appointment of Mahmoud Masoud as a director on 1 January 2019 | |
26 Nov 2018 | AP03 | Appointment of Miss Narinder Sanotra as a secretary on 26 November 2018 | |
18 Sep 2018 | AA | Full accounts made up to 31 December 2017 | |
31 Aug 2018 | TM02 | Termination of appointment of David Alistair Turnbull as a secretary on 31 August 2018 | |
29 May 2018 | CS01 | Confirmation statement made on 18 May 2018 with no updates | |
07 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
30 May 2017 | CS01 | Confirmation statement made on 18 May 2017 with updates | |
22 May 2017 | CH01 | Director's details changed for Mr Mahmoud Masoud on 26 November 2016 | |
31 Mar 2017 | AP01 | Appointment of Mr Rhodri Llewelyn Hollister Turner as a director on 29 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Eric Van Kuik as a director on 29 March 2017 | |
03 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
22 Dec 2016 | MR04 | Satisfaction of charge 2 in full | |
22 Dec 2016 | MR04 | Satisfaction of charge 3 in full | |
20 Dec 2016 | AD02 | Register inspection address has been changed to 100 Leman Street London E1 8EU | |
19 Dec 2016 | MR01 | Registration of charge 058264950004, created on 16 December 2016 | |
03 Nov 2016 | AP01 | Appointment of Mr Johan Peter Wilson as a director on 1 November 2016 | |
05 Sep 2016 | AA | Full accounts made up to 31 December 2015 | |
29 Jun 2016 | TM01 | Termination of appointment of Andrew John Waller as a director on 23 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-06-15
|