Advanced company searchLink opens in new window

W.P. CAREY & CO. LIMITED

Company number 04244798

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)
26 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
04 Apr 2017 AP01 Appointment of Toniann Sanzone as a director on 31 March 2017
03 Apr 2017 TM01 Termination of appointment of Thomas E Zacharias as a director on 31 March 2017
20 Dec 2016 AP01 Appointment of Mark Joseph Decesaris as a director on 16 December 2016
20 Dec 2016 TM01 Termination of appointment of Jennifer Lucas as a director on 16 December 2016
20 Dec 2016 TM01 Termination of appointment of Hisham Abdul Kader as a director on 16 December 2016
20 Dec 2016 AP01 Appointment of Mr Gregory Mark Butchart as a director on 16 December 2016
07 Oct 2016 AA Full accounts made up to 31 December 2015
23 Jun 2016 AP01 Appointment of Hisham Abdul Kader as a director on 17 May 2016
13 Jun 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 225,000
13 Jun 2016 TM01 Termination of appointment of Trevor Paul Bond as a director on 10 February 2016
06 Jun 2016 CH01 Director's details changed for Mrs Jennifer Lucas on 15 May 2016
06 Jun 2016 CH01 Director's details changed for Trevor Paul Bond on 15 May 2016
13 Oct 2015 AA Full accounts made up to 31 December 2014
11 Jun 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-06-11
  • GBP 225,000
09 Oct 2014 AA Full accounts made up to 31 December 2013
19 Aug 2014 AP01 Appointment of Thomas E Zacharias as a director on 13 August 2014
19 Aug 2014 TM01 Termination of appointment of Henry Cabot Lodge Iii as a director on 13 August 2014
08 Jul 2014 CH04 Secretary's details changed for Reed Smith Corporate Services Limited on 9 June 2014
11 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
  • GBP 225,000
09 Jun 2014 AD01 Registered office address changed from the Broadgate Tower 3Rd Floor 20 Primrose Street London EC2A 2RS on 9 June 2014
06 May 2014 AUD Auditor's resignation
10 Oct 2013 AA Full accounts made up to 31 December 2012
11 Jun 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
10 Jun 2013 CH01 Director's details changed for Trevor Paul Bond on 15 May 2013