Advanced company searchLink opens in new window

CANADA SQUARE (PAVILION) LIMITED

Company number 06413202

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)
02 Oct 2014 MR01 Registration of charge 064132020002, created on 1 October 2014
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour. Unfortunately, at present, Companies House does not provide colour images through our output services. If you would like to view a copy of the instrument in colour, please call 02920 381367.
06 Aug 2014 AA Full accounts made up to 31 December 2013
11 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-11
  • GBP 15,000,001
03 Jul 2013 AA Full accounts made up to 31 December 2012
13 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011
12 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
02 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
29 Jun 2011 AA Full accounts made up to 31 December 2010
05 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
07 Jul 2010 TM02 Termination of appointment of Anna Holland as a secretary
02 Jul 2010 AA Full accounts made up to 31 December 2009
25 Jan 2010 CH03 Secretary's details changed for John Raymond Garwood on 23 October 2009
19 Nov 2009 AR01 Annual return made up to 30 October 2009 with full list of shareholders
07 Jul 2009 AA Full accounts made up to 31 December 2008
03 Apr 2009 88(2) Ad 19/03/09\gbp si 15000000@1=15000000\gbp ic 1/15000001\
31 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
18 Nov 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175 authority 07/11/2008
05 Nov 2008 363a Return made up to 30/10/08; full list of members
28 Jul 2008 288b Appointment terminated director anthony jordan
28 Jul 2008 288b Appointment terminated director simon waugh
28 Jul 2008 288a Director appointed george iacobescu
28 Jul 2008 288a Director appointed camille waxer
17 Jun 2008 CERTNM Company name changed canary wharf (arrowhead) LIMITED\certificate issued on 17/06/08
29 Dec 2007 288b Secretary resigned